- Company Overview for ALLIED SERVICES NORTHWEST LIMITED (10038008)
- Filing history for ALLIED SERVICES NORTHWEST LIMITED (10038008)
- People for ALLIED SERVICES NORTHWEST LIMITED (10038008)
- More for ALLIED SERVICES NORTHWEST LIMITED (10038008)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
11 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Sarah Louise Ormerod as a director on 13 October 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Sarah Louise Omerod on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Darryl Sean Omerod on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mrs Sarah Louise Omerod as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Darryl Sean Omerod as a person with significant control on 3 October 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
26 Sep 2017 | CH01 | Director's details changed for Miss Sarah Louise Marshall on 24 January 2017 | |
25 Sep 2017 | PSC04 | Change of details for Miss Sarah Louise Marshall as a person with significant control on 24 January 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mr Darryl Sean Omerod as a person with significant control on 17 September 2016 | |
25 Sep 2017 | PSC04 | Change of details for Miss Sarah Louise Marshall as a person with significant control on 17 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates |