Advanced company searchLink opens in new window

NEIL ALLEN ASSOCIATES LIMITED

Company number 06165280

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)
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
03 Feb 2022 AA01 Previous accounting period extended from 18 May 2021 to 30 September 2021
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 18 May 2020
30 Apr 2021 PSC05 Change of details for Wyg Environment Planning Transport Limited as a person with significant control on 16 December 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 18 May 2019
31 Oct 2019 TM01 Termination of appointment of Benjamin Warwick Whitworth as a director on 31 October 2019
31 Oct 2019 TM02 Termination of appointment of Benjamin Warwick Whitworth as a secretary on 31 October 2019
27 Sep 2019 PSC02 Notification of Wyg Environment Planning Transport Limited as a person with significant control on 18 May 2018
27 Sep 2019 PSC07 Cessation of Neil John Allen as a person with significant control on 18 May 2018
05 Sep 2019 CH03 Secretary's details changed for Benjamin Warwick Whitworth on 5 August 2019
05 Sep 2019 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 5 August 2019
05 Sep 2019 CH01 Director's details changed for Mr Andrew James Gillespie on 5 August 2019
21 Aug 2019 AD01 Registered office address changed from Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ United Kingdom to 3 Sovereign Square Sovereign Street Leeds LS1 4ER on 21 August 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
13 Jun 2018 AA Total exemption full accounts made up to 18 May 2018
13 Jun 2018 AA01 Previous accounting period extended from 31 March 2018 to 18 May 2018
11 Jun 2018 AD01 Registered office address changed from 20 Brook Road Lymm Cheshire WA13 9AH to Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Neil John Allen as a director on 18 May 2018
11 Jun 2018 TM01 Termination of appointment of Amy Ellen Allen as a director on 18 May 2018
11 Jun 2018 TM02 Termination of appointment of Amy Ellen Allen as a secretary on 18 May 2018