Advanced company searchLink opens in new window

ALLIED CERTIFICATION SERVICES LIMITED

Company number 09237967

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 May 2024 AA Micro company accounts made up to 31 March 2024
11 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 March 2022
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
18 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 March 2020
04 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
26 Aug 2015 TM01 Termination of appointment of Michael Joseph Doyle as a director on 31 July 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
15 May 2015 AP03 Appointment of Lorraine Holloway as a secretary on 11 March 2015
12 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Paul Holloway as a director on 11 March 2015
08 Apr 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 24/06/2015 as it was factually inaccurate or derived from something factually inaccurate.