Advanced company searchLink opens in new window

ALO SOLUTIONS LIMITED

Company number 08900477

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)
21 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
13 May 2020 CH01 Director's details changed for Miss Barbara Bray on 13 May 2020
24 Apr 2020 CH01 Director's details changed for Miss Barbara Bray on 24 April 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 11 December 2017
20 Sep 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
14 Jul 2016 AA Micro company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
08 Mar 2016 CERTNM Company name changed food and nutrition wise LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
14 Oct 2015 AA Micro company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 100
20 Feb 2014 AP01 Appointment of Miss Barbara Bray as a director