ALLIANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081291

Incorporation date

02/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brooks House 1, Albion Place, Maidstone, Kent ME14 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon12/02/2013
Director's details changed for Fergus Thomson Dron Ramsay on 2013-02-12
dot icon12/02/2013
Director's details changed for Mr Jeremy Mark Deacon on 2013-02-12
dot icon12/02/2013
Secretary's details changed for Mr Jeremy Mark Deacon on 2013-02-12
dot icon19/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon05/11/2009
Director's details changed for Fergus Thomson Dron Ramsay on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Jeremy Mark Deacon on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from brooks house 1 albion place maidstone kent ME14 5DY united kingdom
dot icon20/11/2008
Return made up to 02/10/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon20/11/2008
Registered office changed on 20/11/2008 from 3 ashford road maidstone kent ME14 5BJ
dot icon20/11/2008
Location of debenture register
dot icon02/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/02/2008
Return made up to 02/10/07; full list of members
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/02/2007
Return made up to 02/10/06; full list of members
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned;director resigned
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 02/10/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/09/2004
Director resigned
dot icon01/12/2003
Return made up to 02/10/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/11/2002
Return made up to 02/10/02; full list of members
dot icon27/08/2002
Director's particulars changed
dot icon07/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 02/10/01; full list of members
dot icon27/12/2000
New secretary appointed;new director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Registered office changed on 27/12/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon16/11/2000
Certificate of change of name
dot icon15/11/2000
Resolutions
dot icon15/11/2000
£ nc 100/10000 10/11/00
dot icon02/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+1.37 % *

* during past year

Cash in Bank

£252,385.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
152.03K
-
0.00
248.97K
-
2022
10
161.66K
-
0.00
252.39K
-
2022
10
161.66K
-
0.00
252.39K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

161.66K £Ascended6.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.39K £Ascended1.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsay, Fergus Thomson Dron
Director
17/11/2000 - Present
4
Deacon, Jeremy Mark
Director
17/11/2000 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLIANCE SOLUTIONS LIMITED

ALLIANCE SOLUTIONS LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at Brooks House 1, Albion Place, Maidstone, Kent ME14 5DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE SOLUTIONS LIMITED?

toggle

ALLIANCE SOLUTIONS LIMITED is currently Active. It was registered on 02/10/2000 .

Where is ALLIANCE SOLUTIONS LIMITED located?

toggle

ALLIANCE SOLUTIONS LIMITED is registered at Brooks House 1, Albion Place, Maidstone, Kent ME14 5DY.

What does ALLIANCE SOLUTIONS LIMITED do?

toggle

ALLIANCE SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALLIANCE SOLUTIONS LIMITED have?

toggle

ALLIANCE SOLUTIONS LIMITED had 10 employees in 2022.

What is the latest filing for ALLIANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with no updates.