ALLIANCE GROUP SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ALLIANCE GROUP SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08672883

Incorporation date

02/09/2013

Size

Group

Contacts

Registered address

Registered address

Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire NG17 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon13/11/2025
Group of companies' accounts made up to 2025-04-30
dot icon12/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon28/08/2025
Change of share class name or designation
dot icon28/08/2025
Particulars of variation of rights attached to shares
dot icon31/03/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon20/03/2025
Appointment of Vanessa Jayne Gregory as a secretary on 2025-03-11
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon03/06/2024
Purchase of own shares.
dot icon29/05/2024
Memorandum and Articles of Association
dot icon29/05/2024
Resolutions
dot icon22/05/2024
Particulars of variation of rights attached to shares
dot icon21/05/2024
Change of details for Mr Jason Gregory as a person with significant control on 2024-04-30
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Memorandum and Articles of Association
dot icon20/05/2024
Change of share class name or designation
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon20/05/2024
Notification of Lee Mellors as a person with significant control on 2024-04-30
dot icon20/05/2024
Appointment of Mr Lee Mellors as a director on 2024-04-30
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon15/05/2024
Sub-division of shares on 2024-04-30
dot icon10/05/2024
Change of share class name or designation
dot icon10/05/2024
Particulars of variation of rights attached to shares
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon08/05/2024
Change of details for Mr Jason Gregory as a person with significant control on 2024-04-30
dot icon30/04/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon30/04/2024
Cessation of Andrew Christopher Wood as a person with significant control on 2024-04-30
dot icon30/04/2024
Change of details for Mr Jason Gregory as a person with significant control on 2024-04-30
dot icon30/04/2024
Termination of appointment of Andrew Christopher Wood as a director on 2024-04-30
dot icon30/04/2024
Satisfaction of charge 086728830004 in full
dot icon12/02/2024
Appointment of Director Joanne Helen Gribby as a director on 2024-02-09
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon05/10/2022
Change of details for Mr Jason Gregory as a person with significant control on 2016-04-06
dot icon05/10/2022
Change of details for Andrew Christopher Wood as a person with significant control on 2016-04-06
dot icon11/07/2022
Registration of charge 086728830005, created on 2022-07-05
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon26/08/2021
Appointment of Mr Jason Gregory as a director on 2021-08-25
dot icon01/07/2021
Termination of appointment of Rebecca Lowe as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Rebecca Lowe as a director on 2021-07-01
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon25/06/2020
Termination of appointment of David Patrick Smith as a director on 2020-06-23
dot icon20/02/2020
Appointment of Mrs Rebecca Lowe as a secretary on 2020-02-19
dot icon20/02/2020
Appointment of Mrs Rebecca Lowe as a director on 2020-02-19
dot icon14/01/2020
Satisfaction of charge 086728830003 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Registration of charge 086728830004, created on 2019-10-30
dot icon30/10/2019
Satisfaction of charge 086728830002 in full
dot icon30/10/2019
Satisfaction of charge 086728830001 in full
dot icon10/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of Jason Gregory as a director on 2018-12-05
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon03/09/2018
Director's details changed for Mr Andrew Christopher Wood on 2018-09-02
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon04/09/2017
Cessation of John Bernard Mattinson as a person with significant control on 2016-09-23
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-11-07
dot icon02/02/2017
Change of share class name or designation
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2016
Cancellation of shares. Statement of capital on 2016-09-23
dot icon25/10/2016
Purchase of own shares.
dot icon05/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/10/2016
Director's details changed for Mr David Patrick Smith on 2016-10-04
dot icon16/08/2016
Termination of appointment of John Bernard Mattinson as a director on 2016-07-29
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/09/2015
Termination of appointment of Christopher James Holder as a director on 2015-09-29
dot icon15/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Jason Gregory on 2015-08-11
dot icon11/08/2015
Director's details changed for Mr John Bernard Mattinson on 2015-08-11
dot icon11/08/2015
Director's details changed for Mr Andrew Christopher Wood on 2015-08-11
dot icon11/08/2015
Registered office address changed from I2 Mansfield Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB to Lowmoor Business Park Kirkby in Ashfield Nottinghamshire NG17 7JZ on 2015-08-11
dot icon01/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Appointment of Mr John Bernard Mattinson as a director on 2014-05-12
dot icon11/07/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon29/05/2014
Certificate of change of name
dot icon29/05/2014
Change of name notice
dot icon03/01/2014
Registration of charge 086728830003
dot icon29/11/2013
Termination of appointment of John Mattinson as a director
dot icon13/11/2013
Registration of charge 086728830002
dot icon08/10/2013
Registration of charge 086728830001
dot icon06/09/2013
Director's details changed for Mr Andrew Christopher Wood on 2013-09-06
dot icon06/09/2013
Director's details changed for Mr John Bernard Mattinson on 2013-09-06
dot icon06/09/2013
Director's details changed for Mr Jason Gregory on 2013-09-06
dot icon06/09/2013
Appointment of Mr David Patrick Smith as a director
dot icon06/09/2013
Appointment of Mr Christopher James Holder as a director
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon03/09/2013
Appointment of Mr Jason Gregory as a director
dot icon02/09/2013
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
30/04/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
188.02K
-
0.00
177.39K
-
2022
69
401.93K
-
0.00
304.23K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Patrick
Director
06/09/2013 - 23/06/2020
20
Gregory, Jason
Director
25/08/2021 - Present
5
Gregory, Jason
Director
02/09/2013 - 05/12/2018
5
Holder, Christopher James
Director
06/09/2013 - 29/09/2015
29
Mattinson, John Bernard
Director
12/05/2014 - 29/07/2016
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE GROUP SOLUTIONS LTD

ALLIANCE GROUP SOLUTIONS LTD is an(a) Active company incorporated on 02/09/2013 with the registered office located at Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire NG17 7JZ. There are currently 4 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 GROUP SOLUTIONS LTD?

toggle

ALLIANCE GROUP SOLUTIONS LTD is currently Active. It was registered on 02/09/2013 .

Where is ALLIANCE GROUP SOLUTIONS LTD located?

toggle

ALLIANCE GROUP SOLUTIONS LTD is registered at Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire NG17 7JZ.

What does ALLIANCE GROUP SOLUTIONS LTD do?

toggle

ALLIANCE GROUP SOLUTIONS LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ALLIANCE GROUP SOLUTIONS LTD?

toggle

The latest filing was on 13/11/2025: Group of companies' accounts made up to 2025-04-30.