Advanced company searchLink opens in new window

ALLSWAGE UK LIMITED

Company number 01733698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 29 June 2023
29 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
26 May 2022 MR04 Satisfaction of charge 017336980011 in full
23 May 2022 MR01 Registration of charge 017336980012, created on 3 May 2022
02 May 2022 MR01 Registration of charge 017336980011, created on 11 April 2022
23 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 29 June 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 29 June 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
29 Aug 2019 CH01 Director's details changed for Miss Claire Louise West on 28 August 2019
29 Aug 2019 MR04 Satisfaction of charge 017336980009 in full
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
19 Nov 2018 AA Total exemption full accounts made up to 29 June 2018
22 Aug 2018 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 22 August 2018
31 Jul 2018 CH03 Secretary's details changed for Mr Peter John Feasey on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr David John West on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Peter John Feasey on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Nicolas Mark West on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Adrian Paul Crawley on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Miss Claire Louise West on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 31 July 2018