Advanced company searchLink opens in new window

ALLIED CONTRACT SERVICES LIMITED

Company number 05528350

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)
15 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
10 Apr 2024 PSC04 Change of details for Mr Mark Mitchell as a person with significant control on 1 January 2024
10 Apr 2024 PSC01 Notification of Paul Bell as a person with significant control on 7 April 2021
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Apr 2022 TM01 Termination of appointment of Mark Mitchell as a director on 29 April 2022
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
11 Aug 2021 AD01 Registered office address changed from , Unit 7 Harlow Mill Business Centre River Way, Harlow, Essex, CM20 2FD, England to Unit 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 August 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
19 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Jul 2019 MR04 Satisfaction of charge 055283500001 in full
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Mar 2017 AP01 Appointment of Mr David Dobson as a director on 1 March 2017
05 Jan 2017 AD01 Registered office address changed from , 3rd Floor Burford Business, Centre, 11 Burford Road, Stratford, E15 2st to Unit 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 5 January 2017
23 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2