About

Registered Number: 02569236
Date of Incorporation: 17/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: INTERGRAPH UK LIMITED, D100 Delta Business Park, Great Western Way, Swindon, SN5 7XP

 

Alias Ltd was founded on 17 December 1990, it has a status of "Active". There are 8 directors listed as Blacknell, Hayla-charlotte, Eldridge, Fleur Polly Mary Rose, Parkinson, Roy Brian, Holcomb, Patrick, Liles, John Anthony, Lott, David Harold, Lowe, David Richard Thomas, Myall, David Leslie for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLCOMB, Patrick 01 February 2006 31 March 2019 1
LILES, John Anthony N/A 01 February 2006 1
LOTT, David Harold 12 May 1998 30 April 2010 1
LOWE, David Richard Thomas N/A 01 February 2006 1
MYALL, David Leslie 01 May 2001 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BLACKNELL, Hayla-Charlotte 24 April 2020 - 1
ELDRIDGE, Fleur Polly Mary Rose 28 November 2013 24 April 2020 1
PARKINSON, Roy Brian 01 May 2010 28 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 04 May 2020
AP03 - Appointment of secretary 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
TM01 - Termination of appointment of director 31 December 2019
AP01 - Appointment of director 31 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 18 August 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP03 - Appointment of secretary 03 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 September 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 27 January 2007
225 - Change of Accounting Reference Date 18 August 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 10 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 16 December 1998
287 - Change in situation or address of Registered Office 07 October 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 24 December 1996
AA - Annual Accounts 21 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 20 December 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 29 October 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 05 April 1993
AA - Annual Accounts 28 January 1993
363b - Annual Return 08 December 1992
288 - N/A 30 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
288 - N/A 08 November 1992
AA - Annual Accounts 03 April 1992
RESOLUTIONS - N/A 27 January 1992
363b - Annual Return 06 January 1992
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
123 - Notice of increase in nominal capital 17 September 1991
288 - N/A 08 July 1991
287 - Change in situation or address of Registered Office 18 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
288 - N/A 07 January 1991
NEWINC - New incorporation documents 17 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.