About

Registered Number: 04610724
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Woking 8, Forsyth Road, Woking, GU21 5SB,

 

Established in 2002, Aligned Assets Ltd have registered office in Woking, it's status at Companies House is "Active". The organisation has 4 directors listed as Thanigasalam, Dinesh, Hird, Andrew James, Nunn, Yvonne, Wilde, Sally Marie. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRD, Andrew James 30 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
THANIGASALAM, Dinesh 28 February 2017 - 1
NUNN, Yvonne 06 December 2002 01 April 2010 1
WILDE, Sally Marie 31 January 2014 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 17 December 2017
PSC02 - N/A 16 December 2017
PSC07 - N/A 16 December 2017
PSC07 - N/A 16 December 2017
AP03 - Appointment of secretary 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
SH01 - Return of Allotment of shares 16 March 2017
MR01 - N/A 02 March 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 03 November 2015
RESOLUTIONS - N/A 13 August 2015
SH01 - Return of Allotment of shares 13 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2015
SH08 - Notice of name or other designation of class of shares 13 August 2015
AR01 - Annual Return 24 December 2014
AP03 - Appointment of secretary 23 December 2014
AA - Annual Accounts 19 December 2014
MR04 - N/A 24 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 December 2010
RESOLUTIONS - N/A 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
AD01 - Change of registered office address 29 March 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 29 December 2006
123 - Notice of increase in nominal capital 29 December 2006
AA - Annual Accounts 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 27 February 2004
363s - Annual Return 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
225 - Change of Accounting Reference Date 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Debenture 16 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.