Alternative Maintenance Services Ltd

DataGardener
dissolved

Alternative Maintenance Services Ltd

03222384Private Limited With Share Capital

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

09/07/1996

Company Age

29 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Alternative Maintenance Services Ltd (03222384) is a private limited with share capital incorporated on 09/07/1996 (29 years old) and registered in northampton, NN15JF. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 09/07/1996
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

26

Registered

1

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2024
Resolution
Category:Resolution
Date:22-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:08-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-01-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-10-2021
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:07-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-01-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Resolution
Category:Resolution
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Resolution
Category:Resolution
Date:28-01-2020
Resolution
Category:Resolution
Date:28-01-2020
Resolution
Category:Resolution
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:09-01-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2012
Legacy
Category:Mortgage
Date:17-08-2012
Legacy
Category:Mortgage
Date:17-08-2012
Legacy
Category:Mortgage
Date:07-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2011
Resolution
Category:Resolution
Date:15-06-2011
Change Of Name Notice
Category:Change Of Name
Date:15-06-2011
Legacy
Category:Mortgage
Date:01-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2011
Change Of Name Notice
Category:Change Of Name
Date:27-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2011
Change Of Name Notice
Category:Change Of Name
Date:11-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-05-2011
Change Of Name Notice
Category:Change Of Name
Date:05-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date08/07/2021
Latest Accounts30/06/2021

Trading Addresses

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 7, 24-26 Fowler Road Hainault Business, Ilford, Essex, IG63UT

Related Companies

2

Contact

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF