About

Registered Number: 06546746
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, Cheshire, M3 2PJ

 

Established in 2008, Alliance Engineering Solutions Ltd have registered office in Cheshire, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLEY, Thomas Joseph 27 March 2008 - 1
FORM 10 DIRECTORS FD LTD 27 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
EARLEY, Valerie 27 March 2008 09 November 2013 1
FORM 10 SECRETARIES FD LTD 27 March 2008 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 06 August 2015
SH08 - Notice of name or other designation of class of shares 06 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 April 2014
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.