Advanced company searchLink opens in new window

ALLSOP CIVIL ENGINEERING LIMITED

Company number 05172371

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)
19 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
22 Jun 2021 CH01 Director's details changed for Mr John Edward Allsop on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr John Edward Allsop on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr John Edward Allsop as a person with significant control on 22 June 2021
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Mar 2021 TM02 Termination of appointment of Helen Allsop as a secretary on 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Nov 2019 PSC04 Change of details for Mr John Allsop as a person with significant control on 12 November 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Nov 2015 AD01 Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015
15 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014