ALLIANCE QA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE QA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112643

Incorporation date

22/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elm Close, Tutshill, Chepstow, Monmouthshire NP16 7DACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon15/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/11/2024
Change of details for Mrs Cherrylynn Maree Ferguson as a person with significant control on 2023-10-02
dot icon25/11/2024
Cessation of Peter John Ferguson as a person with significant control on 2023-10-02
dot icon25/11/2024
Change of details for Mrs Cherrylynn Maree Ferguson as a person with significant control on 2024-11-25
dot icon25/11/2024
Registered office address changed from 5 Elm Close Tutshill Chepstow Gloucestershire NP16 7DA United Kingdom to 5 Elm Close Tutshill Chepstow Monmouthshire NP16 7DA on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon12/08/2020
Change of details for Mr Peter John Ferguson as a person with significant control on 2020-08-12
dot icon12/08/2020
Change of details for Mrs Cherrylynn Maree Ferguson as a person with significant control on 2020-08-12
dot icon12/08/2020
Secretary's details changed for Cherrylynn Maree Ferguson on 2020-08-12
dot icon12/08/2020
Director's details changed for Mrs Cherrylynn Maree Ferguson on 2020-08-12
dot icon12/08/2020
Director's details changed for Mr Peter John Ferguson on 2020-08-12
dot icon12/08/2020
Registered office address changed from 60 Waterloo Road Yardley Birmingham West Midlands B25 8JR to 5 Elm Close Tutshill Chepstow Gloucestershire NP16 7DA on 2020-08-12
dot icon29/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Appointment of Mrs Cherrylynn Maree Ferguson as a director on 2017-01-31
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for Peter John Ferguson on 2009-11-22
dot icon02/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/12/2008
Return made up to 22/11/08; no change of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 22/11/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 22/11/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 22/11/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 22/11/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/12/2003
Return made up to 22/11/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/12/2002
Return made up to 22/11/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/11/2001
Return made up to 22/11/01; full list of members
dot icon14/12/2000
Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Registered office changed on 28/11/00 from: bank gallery high street kenilworth warwickshire CV8 1LY
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Secretary resigned
dot icon22/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+249.93 % *

* during past year

Cash in Bank

£7,338.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
424.00
-
0.00
2.10K
-
2022
2
7.69K
-
0.00
7.34K
-
2022
2
7.69K
-
0.00
7.34K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.69K £Ascended1.71K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.34K £Ascended249.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/11/2000 - 22/11/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/11/2000 - 22/11/2000
9606
Mr Peter John Ferguson
Director
22/11/2000 - Present
-
Mrs Cherrylynn Maree Ferguson
Director
31/01/2017 - Present
-
Ferguson, Cherrylynn Maree
Secretary
22/11/2000 - Present
-

Persons with Significant Control

3
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 QA SERVICES LIMITED

ALLIANCE QA SERVICES LIMITED is an(a) Active company incorporated on 22/11/2000 with the registered office located at 5 Elm Close, Tutshill, Chepstow, Monmouthshire NP16 7DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE QA SERVICES LIMITED?

toggle

ALLIANCE QA SERVICES LIMITED is currently Active. It was registered on 22/11/2000 .

Where is ALLIANCE QA SERVICES LIMITED located?

toggle

ALLIANCE QA SERVICES LIMITED is registered at 5 Elm Close, Tutshill, Chepstow, Monmouthshire NP16 7DA.

What does ALLIANCE QA SERVICES LIMITED do?

toggle

ALLIANCE QA SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALLIANCE QA SERVICES LIMITED have?

toggle

ALLIANCE QA SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for ALLIANCE QA SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-11-30.