Advanced company searchLink opens in new window

ALLIED LOGISTICAL SERVICES LTD

Company number 09482107

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)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 8 Edinburgh Way Harlow CM20 2BN on 13 July 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 MR01 Registration of charge 094821070002, created on 24 July 2019
15 Jul 2019 MR04 Satisfaction of charge 094821070001 in full
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Dec 2018 MR01 Registration of charge 094821070001, created on 16 November 2018
01 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
05 Mar 2018 AP01 Appointment of Mr Philip Goodman as a director on 5 March 2018
05 Mar 2018 AP01 Appointment of Mr Mark Mitchell as a director on 5 March 2018
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2017 AP01 Appointment of Mr Daniel Tremain as a director on 1 March 2017
09 Jan 2017 CH01 Director's details changed for Mrs Frankie Campbell on 3 January 2017
21 Nov 2016 AD01 Registered office address changed from Unit 1 Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow CM20 2BN on 21 November 2016
02 Nov 2016 AD01 Registered office address changed from 84 High Street Global Accountancy & Taxation Services Southall UB1 3DB England to Unit 1 Astra Centre Edinburgh Way Harlow CM20 2BN on 2 November 2016