Advanced company searchLink opens in new window

ALLENS AUTO SERVICES LIMITED

Company number 04500057

Filter by category

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)
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
26 May 2022 AA Micro company accounts made up to 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
02 Sep 2020 CH01 Director's details changed for David Anthony Burge on 27 July 2020
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Nov 2019 CH01 Director's details changed for Mr Clive Allen on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr Clive Allen as a person with significant control on 12 November 2019
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AD01 Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015
09 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
09 Jul 2015 CH01 Director's details changed for Clive Allen on 9 July 2015
09 Jul 2015 CH03 Secretary's details changed for Clive Allen on 9 July 2015
05 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2