ALLIANCE DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03650466

Incorporation date

15/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 8, Assembly Building C, Cheese Lane, Bristol BS2 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon23/02/2026
Notice of extension of period of Administration
dot icon24/11/2025
Administrator's progress report
dot icon02/06/2025
Registered office address changed from Forvis Mazars Llp 90 Victoria Street Bristol Avon BS1 6DP to Floor 8, Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-06-02
dot icon28/05/2025
Statement of administrator's proposal
dot icon22/05/2025
Appointment of an administrator
dot icon06/05/2025
Registered office address changed from 303 Central Park Petherton Road Hengrove Bristol BS14 9BZ to Forvis Mazars Llp 90 Victoria Street Bristol Avon BS1 6DP on 2025-05-06
dot icon08/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon05/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon23/08/2024
Notification of Tracey Williams as a person with significant control on 2024-08-23
dot icon02/04/2024
Cessation of Terry David Williams as a person with significant control on 2024-03-28
dot icon02/04/2024
Termination of appointment of Terry David Williams as a director on 2024-03-28
dot icon23/01/2024
Appointment of Mrs Sara Kathleen Williams as a secretary on 2024-01-23
dot icon10/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/09/2023
Director's details changed for Terry David Williams on 2023-09-26
dot icon16/06/2023
Particulars of variation of rights attached to shares
dot icon16/06/2023
Change of share class name or designation
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Change of details for Mr Gary Craig Williams as a person with significant control on 2023-05-16
dot icon16/06/2023
Change of details for Mr Terry David Williams as a person with significant control on 2023-05-16
dot icon07/06/2023
Statement of company's objects
dot icon17/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon05/07/2014
Registration of charge 036504660001, created on 2014-07-03
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon01/11/2013
Director's details changed for Director Gary Craig Williams on 2013-10-15
dot icon01/11/2013
Register inspection address has been changed from C/O Unit 303, Unit 303 Central Park Bath Road Saltford Bristol Avon BS14 9BZ
dot icon01/11/2013
Termination of appointment of Janet Williams as a secretary
dot icon01/11/2013
Termination of appointment of Janet Williams as a director
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/01/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/11/2009
Director's details changed for Terry David Williams on 2009-10-02
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Janet Irene Williams on 2009-10-02
dot icon28/10/2009
Director's details changed for Gary Craig Williams on 2009-10-02
dot icon13/03/2009
Return made up to 15/10/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon14/11/2008
Return made up to 15/10/07; full list of members
dot icon13/11/2008
Appointment terminated director alan williams
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/11/2007
Accounting reference date shortened from 31/01/08 to 31/07/07
dot icon30/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/10/2006
Return made up to 15/10/06; full list of members
dot icon24/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/11/2005
Return made up to 15/10/05; full list of members
dot icon21/06/2005
Registered office changed on 21/06/05 from: glenavon house 333 bath road saltford bristol BS31 3TJ
dot icon17/03/2005
Accounts for a small company made up to 2004-01-31
dot icon02/11/2004
Return made up to 15/10/04; full list of members
dot icon12/01/2004
Return made up to 15/10/03; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon04/02/2003
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon04/02/2003
Registered office changed on 04/02/03 from: 137A shirehampton road sea mills bristol BS9 2EA
dot icon24/10/2002
Return made up to 15/10/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/10/2001
Return made up to 15/10/01; full list of members
dot icon06/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-10-31
dot icon01/11/1999
Return made up to 15/10/99; full list of members
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon20/10/1998
Registered office changed on 20/10/98 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon15/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
14.07K
-
0.00
56.45K
-
2022
18
26.67K
-
0.00
15.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
14/10/1998 - 14/10/1998
3962
Theydon Nominees Limited
Nominee Director
14/10/1998 - 14/10/1998
5513
Mr Gary Craig Williams
Director
01/12/2002 - Present
3
Mr Terry David Williams
Director
01/12/2002 - 28/03/2024
3
Williams, Alan David
Director
14/10/1998 - 07/12/2007
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE DESIGN SERVICES LIMITED

ALLIANCE DESIGN SERVICES LIMITED is an(a) In Administration company incorporated on 15/10/1998 with the registered office located at Floor 8, Assembly Building C, Cheese Lane, Bristol BS2 0JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DESIGN SERVICES LIMITED?

toggle

ALLIANCE DESIGN SERVICES LIMITED is currently In Administration. It was registered on 15/10/1998 .

Where is ALLIANCE DESIGN SERVICES LIMITED located?

toggle

ALLIANCE DESIGN SERVICES LIMITED is registered at Floor 8, Assembly Building C, Cheese Lane, Bristol BS2 0JJ.

What does ALLIANCE DESIGN SERVICES LIMITED do?

toggle

ALLIANCE DESIGN SERVICES LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for ALLIANCE DESIGN SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Notice of extension of period of Administration.