Advanced company searchLink opens in new window

ALLSTAR DELIVERIES LTD

Company number 11381798

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)
28 Aug 2024 AA01 Previous accounting period shortened from 30 November 2024 to 29 July 2024
27 Aug 2024 AA Micro company accounts made up to 30 November 2023
03 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 30 November 2022
29 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
17 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
21 Nov 2022 AD01 Registered office address changed from 1 Bondgate Industrial Estate Bondgate Pontefract West Yorkshire WF8 2JJ England to 75 Lamb Hall Road Huddersfield HD3 3TJ on 21 November 2022
05 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 May 2021
06 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
05 May 2021 AD01 Registered office address changed from 110 Womersley Road Knottingley WF11 0DL United Kingdom to 1 Bondgate Industrial Estate Bondgate Pontefract West Yorkshire WF8 2JJ on 5 May 2021
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 PSC01 Notification of Russell Ian Smart as a person with significant control on 3 June 2019
11 Jun 2019 PSC01 Notification of Vicki Ann Shaw as a person with significant control on 3 June 2019
11 Jun 2019 PSC07 Cessation of Anne Margaret Ellen Tate as a person with significant control on 3 June 2019
11 Jun 2019 PSC07 Cessation of Gary Russell Tate as a person with significant control on 3 June 2019
11 Jun 2019 TM01 Termination of appointment of Gary Russell Tate as a director on 3 June 2019
11 Jun 2019 TM01 Termination of appointment of Anne Margaret Ellen Tate as a director on 3 June 2019
11 Jun 2019 AP01 Appointment of Mr Russell Ian Smart as a director on 3 June 2019
11 Jun 2019 AP01 Appointment of Ms Vicki Ann Shaw as a director on 3 June 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-24
  • GBP 100