Advanced company searchLink opens in new window

ALLEN BUILDING CONTROLS LIMITED

Company number 03518086

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)
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
08 Feb 2024 PSC07 Cessation of Newton Richard Parker as a person with significant control on 8 February 2024
08 Feb 2024 PSC07 Cessation of Dirk Brian Mcmanus as a person with significant control on 8 February 2024
08 Feb 2024 PSC02 Notification of Io Controls Group Limited as a person with significant control on 8 February 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
08 Mar 2023 CH01 Director's details changed for Mr Nicholas Victor Goddard on 13 February 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
13 Aug 2020 MR01 Registration of charge 035180860001, created on 7 August 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Feb 2020 CH01 Director's details changed for Mr Dirk Brian Mcmanus on 2 January 2020
27 Feb 2020 CH01 Director's details changed for Mr Nicholas Victor Goddard on 2 January 2020
27 Feb 2020 PSC04 Change of details for Mr Newton Richard Parker as a person with significant control on 2 January 2020
27 Feb 2020 PSC04 Change of details for Mr Dirk Brian Mcmanus as a person with significant control on 2 January 2020
27 Feb 2020 AD01 Registered office address changed from 22 st. John Street Newport Pagnell MK16 8HJ England to Birch House Romar Court Bletchley Milton Keynes MK1 1RH on 27 February 2020
24 Jun 2019 AA01 Previous accounting period extended from 6 April 2019 to 31 May 2019
04 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr Dirk Brian Mcmanus as a person with significant control on 1 February 2019
03 Apr 2019 PSC04 Change of details for Mr Newton Richard Parker as a person with significant control on 1 February 2019
03 Apr 2019 PSC04 Change of details for Mr Newton Richard Parker as a person with significant control on 1 February 2019