General information

Name:

Alliance Systems Limited

Office Address:

Suite 1 Westfield Road Pitstone LU7 9GU Leighton Buzzard

Number: 03219024

Incorporation date: 1996-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alliance Systems came into being in 1996 as a company enlisted under no 03219024, located at LU7 9GU Leighton Buzzard at Suite 1 Westfield Road. This company has been in business for twenty nine years and its state is active. This business's declared SIC number is 62020 which stands for Information technology consultancy activities. 2022-08-31 is the last time company accounts were filed.

This company has just one managing director presently leading the following firm, specifically Adam W. who has been doing the director's obligations for twenty nine years. Since August 2022 Timothy K., had been responsible for a variety of tasks within this firm up to the moment of the resignation on 2025-05-31. Additionally a different director, namely David O. quit on 2022-08-31.

Financial data based on annual reports

Company staff

Adam W.

Role: Director

Appointed: 01 June 2025

Latest update: 8 July 2025

Adam W.

Role: Secretary

Appointed: 01 June 2025

Latest update: 8 July 2025

People with significant control

The companies with significant control over this firm are as follows: Simplify Technology Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Berkhamsted at Audley House, Northbridge Road, HP4 1EH, Herts and was registered as a PSC under the reg no 13578554.

Simplify Technology Services Limited
Address: H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13578554
Notified on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David O.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights
Neil H.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 August 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 November 2015
Annual Accounts 29 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 29 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 1 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2024/04/30 (AA)
filed on: 11th, November 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

30/31 St James Place Mangotsfield

Post code:

BS16 9JB

City / Town:

Bristol

HQ address,
2014

Address:

30/31 St James Place Mangotsfield

Post code:

BS16 9JB

City / Town:

Bristol

HQ address,
2015

Address:

30/31 St James Place Mangotsfield

Post code:

BS16 9JB

City / Town:

Bristol

HQ address,
2016

Address:

30/31 St James Place Mangotsfield

Post code:

BS16 9JB

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
29
Company Age

Closest Companies - by postcode