Advanced company searchLink opens in new window

ALLTRUST SERVICES LIMITED

Company number 05365396

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)
18 Apr 2024 AD01 Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB Wales to Warner House Castle Street Salisbury SP1 3TB on 18 April 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 TM01 Termination of appointment of Thomas Innes Burns as a director on 9 November 2023
25 Sep 2023 AP01 Appointment of Mr Thomas Innes Burns as a director on 12 September 2023
19 Jun 2023 TM01 Termination of appointment of Timothy Ashley Williams as a director on 7 June 2023
11 Apr 2023 AP01 Appointment of Mr William Bisson as a director on 20 March 2023
11 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 AP01 Appointment of Mrs Gail Lesley Smith as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Colin Stephen Moody as a director on 28 February 2023
23 Feb 2023 MR01 Registration of charge 053653960030, created on 22 February 2023
24 Jan 2023 AP01 Appointment of Mr Robert James Michael Shipman as a director on 19 December 2022
04 Jan 2023 TM01 Termination of appointment of Robert James Michael Shipman as a director on 16 December 2022
19 Dec 2022 AP01 Appointment of Mr James Neil Anthony Floyd as a director on 5 December 2022
19 Dec 2022 TM01 Termination of appointment of Hamid Nawaz-Khan as a director on 12 December 2022
19 Dec 2022 AP01 Appointment of Mr Robert James Michael Shipman as a director on 5 December 2022
05 Dec 2022 SH02 Statement of capital on 31 October 2022
  • GBP 3,400.00
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 18,400
02 Apr 2021 SH02 Statement of capital on 6 January 2021
  • GBP 3,400.00