ALLIANCE SERVICES LTD

Register to unlock more data on OkredoRegister

ALLIANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06712815

Incorporation date

01/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Annes Close, Watford WD19 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2008)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/03/2024
Registered office address changed from 33 the Bramblings Amersham Buckinghamshire HP6 6FN to 1 st. Annes Close Watford WD19 6RZ on 2024-03-18
dot icon28/12/2023
Micro company accounts made up to 2021-12-31
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/05/2022
Compulsory strike-off action has been discontinued
dot icon30/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon20/03/2021
Termination of appointment of Mmahi Gandhi as a director on 2021-02-28
dot icon20/03/2021
Termination of appointment of Mmahi Gandhi as a secretary on 2021-02-28
dot icon20/03/2021
Cessation of Mmahi Gandhi as a person with significant control on 2021-03-11
dot icon12/01/2021
Confirmation statement made on 2020-10-02 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Director's details changed for Mrs Prutha Gandhi on 2019-06-24
dot icon29/12/2020
Secretary's details changed for Mrs Prutha Gandhi on 2019-06-24
dot icon29/12/2020
Change of details for Mrs Prutha Gandhi as a person with significant control on 2019-06-24
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon30/06/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon29/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/01/2017
Director's details changed for Mr Kaushal Patel on 2017-01-09
dot icon31/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon23/11/2016
Resolutions
dot icon31/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon06/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon06/12/2015
Director's details changed for Mr Kaushal Patel on 2015-11-01
dot icon01/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Prutha Gandhi as a secretary
dot icon01/10/2013
Appointment of Mrs Prutha Gandhi as a director
dot icon02/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/06/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon09/04/2013
Director's details changed for Mr Kaushal Patel on 2013-03-28
dot icon09/04/2013
Registered office address changed from 1 Elmer Court 15 St Johns Road Harrow Middlesex HA1 2ET on 2013-04-09
dot icon21/10/2012
Previous accounting period shortened from 2012-10-31 to 2012-09-30
dot icon21/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon21/10/2012
Termination of appointment of Prutha Gandhi as a secretary
dot icon21/10/2012
Termination of appointment of Prutha Gandhi as a director
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mrs Prutha Gandhi on 2011-09-08
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/10/2010
Appointment of Mr Kaushal Patel as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon04/11/2009
Registered office address changed from 1 Elmer Court 15 St. Johns Road Harrow Middlesex HA1 2ET United Kingdom on 2009-11-04
dot icon04/11/2009
Registered office address changed from 35 Viewfield Close Harrow London HA3 0PR United Kingdom on 2009-11-04
dot icon03/11/2009
Director's details changed for Mrs Prutha Gandhi on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Mrs Prutha Gandhi on 2009-10-01
dot icon03/11/2009
Director's details changed for Mrs Prutha Gandhi on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Miss Prutha Gandhi on 2009-10-01
dot icon14/10/2008
Secretary appointed miss prutha gandhi
dot icon14/10/2008
Appointment terminated secretary kaushal patel
dot icon01/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.12K
-
0.00
-
-
2022
1
8.03K
-
0.00
-
-
2022
1
8.03K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.03K £Descended-12.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Mmahi
Director
01/09/2013 - 28/02/2021
11
Patel, Kaushal
Director
01/10/2010 - Present
7
Patel, Kaushal
Secretary
01/10/2008 - 01/10/2008
-
Gandhi, Prutha
Secretary
01/10/2008 - 01/10/2010
-
Gandhi, Mmahi
Secretary
01/09/2013 - 28/02/2021
-

Persons with Significant Control

2
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 SERVICES LTD

ALLIANCE SERVICES LTD is an(a) Active company incorporated on 01/10/2008 with the registered office located at 1 St. Annes Close, Watford WD19 6RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE SERVICES LTD?

toggle

ALLIANCE SERVICES LTD is currently Active. It was registered on 01/10/2008 .

Where is ALLIANCE SERVICES LTD located?

toggle

ALLIANCE SERVICES LTD is registered at 1 St. Annes Close, Watford WD19 6RZ.

What does ALLIANCE SERVICES LTD do?

toggle

ALLIANCE SERVICES LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does ALLIANCE SERVICES LTD have?

toggle

ALLIANCE SERVICES LTD had 1 employees in 2022.

What is the latest filing for ALLIANCE SERVICES LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.