Advanced company searchLink opens in new window

ALLIED INSURANCE SERVICES LIMITED

Company number 04319831

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)
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AP01 Appointment of Mrs Lynda Justine Allan as a director on 1 January 2016
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
11 Nov 2013 CH01 Director's details changed for Mr Alisdair John Lindley on 1 January 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
09 Nov 2011 TM02 Termination of appointment of Lesley Lindley as a secretary
09 Nov 2011 AP03 Appointment of Mr Alisdair John Lindley as a secretary
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 Dec 2010 AD02 Register inspection address has been changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG England
10 Dec 2010 AD01 Registered office address changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG on 10 December 2010
30 Nov 2010 TM01 Termination of appointment of Mark Farrimond as a director
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Feb 2010 AP01 Appointment of Mr Mark Farrimond as a director
12 Feb 2010 CH01 Director's details changed for Mr Alisdair John Lindley on 19 December 2009