ALLIANCE ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546746

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon07/03/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2022-07-18
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/02/2021
Registered office address changed from Reedham House 31 King Street West Manchester Cheshire M3 2PJ to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 2021-02-16
dot icon16/02/2021
Change of details for Mr Thomas Joseph Earley as a person with significant control on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Thomas Joseph Earley on 2021-02-16
dot icon16/02/2021
Change of details for Mr Thomas Joseph Earley as a person with significant control on 2020-02-16
dot icon02/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon25/09/2015
Micro company accounts made up to 2015-03-31
dot icon06/08/2015
Resolutions
dot icon06/08/2015
Change of share class name or designation
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon24/11/2014
Micro company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Valerie Earley as a secretary
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Thomas Joseph Earley on 2010-03-27
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Capitals not rolled up
dot icon22/04/2009
Return made up to 27/03/09; full list of members
dot icon08/05/2008
Director appointed thomas joseph earley
dot icon08/05/2008
Secretary appointed valerie earley
dot icon08/05/2008
Registered office changed on 08/05/2008 from reedham house 31 king street west manchester M3 2PJ
dot icon28/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon28/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon27/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.62K
-
0.00
22.60K
-
2022
1
175.60K
-
0.00
75.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earley, Thomas Joseph
Director
27/03/2008 - Present
4
FORM 10 DIRECTORS FD LTD
Corporate Director
27/03/2008 - 28/03/2008
-
FORM 10 SECRETARIES FD LTD
Corporate Secretary
27/03/2008 - 28/03/2008
-
Earley, Valerie
Secretary
27/03/2008 - 09/11/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIANCE ENGINEERING SOLUTIONS LIMITED

ALLIANCE ENGINEERING SOLUTIONS LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SR. There is currently 1 active director 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 ENGINEERING SOLUTIONS LIMITED?

toggle

ALLIANCE ENGINEERING SOLUTIONS LIMITED is currently Active. It was registered on 27/03/2008 .

Where is ALLIANCE ENGINEERING SOLUTIONS LIMITED located?

toggle

ALLIANCE ENGINEERING SOLUTIONS LIMITED is registered at C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SR.

What does ALLIANCE ENGINEERING SOLUTIONS LIMITED do?

toggle

ALLIANCE ENGINEERING SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIANCE ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.