About

Registered Number: 05471412
Date of Incorporation: 03/06/2005 (19 years ago)
Company Status: Active
Registered Address: Suite D The Courtyard 24, High Street, Hungerford, Berkshire, RG17 0NF

 

Having been setup in 2005, Aline Design Ltd has its registered office in Berkshire, it has a status of "Active". We don't know the number of employees at Aline Design Ltd. There are 4 directors listed as Simms, Donna Ann, Simms, William Sebastian, Simms, Caroline Louise, Great Scotts Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMS, Donna Ann 01 April 2012 - 1
SIMMS, William Sebastian 03 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMS, Caroline Louise 03 June 2005 22 February 2006 1
GREAT SCOTTS LIMITED 22 February 2006 26 November 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
PSC04 - N/A 14 June 2019
PSC04 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
AA - Annual Accounts 24 October 2017
SH01 - Return of Allotment of shares 24 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 27 June 2014
TM02 - Termination of appointment of secretary 26 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 01 August 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AP01 - Appointment of director 03 April 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH04 - Change of particulars for corporate secretary 12 June 2010
AA - Annual Accounts 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 06 February 2006
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.