- Company Overview for ALLINGTON O&M SERVICES LIMITED (02464345)
- Filing history for ALLINGTON O&M SERVICES LIMITED (02464345)
- People for ALLINGTON O&M SERVICES LIMITED (02464345)
- Charges for ALLINGTON O&M SERVICES LIMITED (02464345)
- More for ALLINGTON O&M SERVICES LIMITED (02464345)
| 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) |
|---|---|---|---|
| 30 Oct 2025 | AA | Full accounts made up to 31 December 2024 | |
| 03 Jul 2025 | CS01 | Confirmation statement made on 30 June 2025 with no updates | |
| 18 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 08 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
| 08 Jul 2024 | PSC05 | Change of details for Fcc Environment (Uk) Limited as a person with significant control on 1 April 2022 | |
| 02 Feb 2024 | AP01 | Appointment of Mr Fraser Mckenzie as a director on 1 February 2024 | |
| 02 Feb 2024 | TM01 | Termination of appointment of Vicente Federico Orts-Llopis as a director on 31 January 2024 | |
| 02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 02 Aug 2023 | AP01 | Appointment of Mr Steven John Longdon as a director on 2 August 2023 | |
| 02 Aug 2023 | TM01 | Termination of appointment of Paul Taylor as a director on 1 August 2023 | |
| 10 Jul 2023 | CH01 | Director's details changed for Mr Vicente Federico Orts-Llopis on 10 July 2023 | |
| 10 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
| 24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
| 11 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
| 01 Apr 2022 | AD01 | Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 1 April 2022 | |
| 14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
| 01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
| 18 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
| 13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
| 28 Jan 2020 | TM02 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 | |
| 19 Dec 2019 | MR04 | Satisfaction of charge 024643450008 in full | |
| 18 Oct 2019 | AP03 | Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 | |
| 17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
| 10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
| 20 May 2019 | TM02 | Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 |