ALLIANCE TECHNICAL SUPPORT SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 delete source_ip 84.22.160.60
2020-06-03 insert source_ip 84.22.160.66
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update website_status FailedRobots => OK
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-22 update website_status FlippedRobots => FailedRobots
2018-07-24 update website_status OK => FlippedRobots
2018-04-14 delete support_emails su..@alliance.uk.net
2018-04-14 delete address 12 Clarendon Place Leamington Spa Warwickshire CV32 5QN
2018-04-14 delete email su..@alliance.uk.net
2018-04-14 delete email su..@alliance.uk.net
2018-04-14 delete phone +44 (0)1926 338822
2018-04-14 delete phone 01926 338822
2018-04-14 insert address Station Road Brandon Warwickshire CV8 3HR
2018-04-14 insert phone +44 (0)2476 541079
2018-04-14 insert registration_number 04385042
2018-04-14 update primary_contact 12 Clarendon Place Leamington Spa Warwickshire CV32 5QN => Station Road Brandon Warwickshire CV8 3HR
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 12 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QN
2016-09-07 insert address BEECHWOOD STATION ROAD BRANDON WARWICKSHIRE ENGLAND CV8 3HR
2016-09-07 update registered_address
2016-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 12 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QN
2016-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT JACKSON / 01/08/2016
2016-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA SHAKESPEARE / 01/08/2016
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-10 update statutory_documents 01/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-27 update statutory_documents 01/03/15 FULL LIST
2014-12-05 delete source_ip 84.22.184.70
2014-12-05 insert source_ip 84.22.160.60
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 12 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 5QN
2014-04-07 insert address 12 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-10 update statutory_documents 01/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-29 insert coo Laura Shakespeare
2013-12-29 insert otherexecutives Ian Jackson
2013-12-29 insert otherexecutives Laura Shakespeare
2013-12-29 insert person Ian Jackson
2013-12-29 insert person Laura Shakespeare
2013-12-29 update founded_year null => 2002
2013-12-29 update robots_txt_status www.alliance.uk.net: 404 => 200
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-10 delete source_ip 84.22.161.192
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update website_status FlippedRobotsTxt => OK
2013-06-04 update website_status OK => FlippedRobotsTxt
2013-03-25 update statutory_documents 01/03/13 FULL LIST
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents SECOND FILING WITH MUD 01/03/12 FOR FORM AR01
2012-03-30 update statutory_documents 01/03/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents DIRECTOR APPOINTED MISS LAURA SHAKESPEARE
2011-03-15 update statutory_documents 01/03/11 FULL LIST
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB, UNITED KINGDOM
2011-02-15 update statutory_documents SECRETARY APPOINTED MISS LAURA SHAKESPEARE
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT JACKSON / 15/02/2011
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART JACKSON
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, WARIWCK HOUSE 32 CLARENDON STREET, LEAMINGTON SPA, CV32 4PG
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT JACKSON / 11/09/2010
2010-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART JACKSON / 11/09/2010
2010-04-27 update statutory_documents 01/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT JACKSON / 01/03/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, 17 ST. PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB
2009-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 71 LIVERPOOL OLD ROAD, WALMER BRIDGE, PRESTON, LANCASHIRE, PR4 5QE
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 01/09/2008
2009-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART JACKSON / 01/09/2008
2009-02-10 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 24/09/2008
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-06-16 update statutory_documents SECRETARY RESIGNED
2006-05-02 update statutory_documents NEW SECRETARY APPOINTED
2006-04-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-03-31 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-02 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/03 FROM: DE MONTFORT HOUSE, 18 MILVERTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE CV32 5BA
2003-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-03-06 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents NEW SECRETARY APPOINTED
2002-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/02 FROM: WESTGATE HOUSE, BROOK STREET, WARWICK, CV34 4BG
2002-12-04 update statutory_documents SECRETARY RESIGNED
2002-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-12 update statutory_documents NEW SECRETARY APPOINTED
2002-03-12 update statutory_documents DIRECTOR RESIGNED
2002-03-12 update statutory_documents SECRETARY RESIGNED
2002-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION