- Company Overview for ALLIED SPECIALISTS LIMITED (06874119)
- Filing history for ALLIED SPECIALISTS LIMITED (06874119)
- People for ALLIED SPECIALISTS LIMITED (06874119)
- More for ALLIED SPECIALISTS LIMITED (06874119)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
08 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Beechcroft House Capstone Road Gillingham ME7 3JF England to Beechcroft House Capstone Road Gillingham Kent ME7 3JF on 21 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mrs Deborah Joanne Hales on 21 June 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mrs Deborah Joanne Hales on 21 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
21 Jun 2022 | AD01 | Registered office address changed from Pembles House Forge Lane Bredhurst Gillingham ME7 3JW England to Beechcroft House Capstone Road Gillingham ME7 3JF on 21 June 2022 | |
25 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Hall Wood Business Park North Dane Way Chatham Kent ME5 8YE England to Pembles House Forge Lane Bredhurst Gillingham ME7 3JW on 2 February 2022 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mrs Deborah Joanne Hales on 7 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Hall Wood Business Park North Dane Way Chatham Kent ME5 8YE on 7 September 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|