About

Registered Number: 05175950
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Brooks House 1, Albion Place, Maidstone, Kent, ME14 5DY

 

Alliance Support Ltd was registered on 09 July 2004 and are based in Maidstone, Kent. There are 3 directors listed as Deacon, Jeremy Mark, Ramsay, Fergus Thomson Dron, Keyes, Simon for the company. We don't currently know the number of employees at Alliance Support Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Jeremy Mark 09 July 2004 - 1
RAMSAY, Fergus Thomson Dron 09 July 2004 - 1
KEYES, Simon 09 July 2004 31 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 28 July 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 July 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
225 - Change of Accounting Reference Date 03 June 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.