- Company Overview for ALLSWAGE UK LIMITED (01733698)
- Filing history for ALLSWAGE UK LIMITED (01733698)
- People for ALLSWAGE UK LIMITED (01733698)
- Charges for ALLSWAGE UK LIMITED (01733698)
- More for ALLSWAGE UK LIMITED (01733698)
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 |