About

Registered Number: 03666978
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 8 Palmerston Street, Joiners Square Industrial Estate, Stoke-On-Trent, Staffordshire, ST1 3EU,

 

Established in 1998, Alliance Technical Services Ltd have registered office in Stoke-On-Trent in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Andrew David 22 August 2005 - 1
LOWE, Anthony Colin 19 August 2000 - 1
LOWE, Derek 01 December 2001 - 1
LOWE, Andrew David 18 June 1999 01 December 2002 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
CH03 - Change of particulars for secretary 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 06 November 2019
AD01 - Change of registered office address 08 April 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 18 December 2018
CS01 - N/A 04 December 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 11 September 2015
AA01 - Change of accounting reference date 10 August 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
395 - Particulars of a mortgage or charge 29 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 24 January 2003
363s - Annual Return 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
363s - Annual Return 12 December 2002
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2003 Outstanding

N/A

Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.