ALLSPEEDS ENGINEERING SOLUTIONS LIMITED
Company number 11304740
- Company Overview for ALLSPEEDS ENGINEERING SOLUTIONS LIMITED (11304740)
- Filing history for ALLSPEEDS ENGINEERING SOLUTIONS LIMITED (11304740)
- People for ALLSPEEDS ENGINEERING SOLUTIONS LIMITED (11304740)
- Charges for ALLSPEEDS ENGINEERING SOLUTIONS LIMITED (11304740)
- More for ALLSPEEDS ENGINEERING SOLUTIONS LIMITED (11304740)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
06 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Oct 2023 | TM02 | Termination of appointment of Jonathan Farrell as a secretary on 4 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
04 Apr 2023 | AP01 | Appointment of Mr Jonathan Michael Farrell as a director on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Keith Stuart Elliot as a director on 4 April 2023 | |
01 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
28 Apr 2021 | CH01 | Director's details changed for Mr Robert Gordon Grant on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from St. Crispin House 4 st. Crispin Way Haslingden Rossendale BB4 4PW United Kingdom to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 28 April 2021 | |
25 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
14 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
13 Sep 2018 | CH03 | Secretary's details changed for Mr Jonathan Farrell on 13 September 2018 | |
13 Sep 2018 | PSC04 | Change of details for Mr Robert Gordon Grant as a person with significant control on 12 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Robert Gordon Grant on 11 April 2018 | |
20 Jun 2018 | PSC07 | Cessation of Keith Stuart Elliot as a person with significant control on 20 April 2018 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
25 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2018 | SH08 | Change of share class name or designation | |
17 May 2018 | MA | Memorandum and Articles of Association | |
17 May 2018 | RESOLUTIONS |
Resolutions
|