Advanced company searchLink opens in new window

ALLIED FLEET SERVICES LIMITED

Company number NI647498

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)
04 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
26 Sep 2022 SH10 Particulars of variation of rights attached to shares
09 Sep 2022 CH01 Director's details changed for Stephen Mcaneney on 9 September 2022
09 Sep 2022 PSC04 Change of details for Stephen Mcaneney as a person with significant control on 9 September 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 SH08 Change of share class name or designation
21 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with updates
07 Oct 2021 AP01 Appointment of Mr Ebby Toal as a director on 1 September 2020
30 Jul 2021 AD01 Registered office address changed from 34 North Circular Road Lurgan Craigavon BT67 9EB Northern Ireland to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 30 July 2021
21 Oct 2020 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 August 2019
14 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with updates
28 Mar 2019 AD01 Registered office address changed from Greenhall Industrial Estate 130 Cloveneden Road Loughgall Co.Armagh BT61 8LE Northern Ireland to 34 North Circular Road Lurgan Craigavon BT67 9EB on 28 March 2019
22 Mar 2019 AA Micro company accounts made up to 31 August 2018
15 Feb 2019 PSC07 Cessation of Brigid Morgan as a person with significant control on 1 January 2019
25 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Oct 2018 PSC01 Notification of Brigid Morgan as a person with significant control on 16 October 2018
16 Oct 2018 AD01 Registered office address changed from 5 Drumarg Park Armagh BT60 4AQ Northern Ireland to Greenhall Industrial Estate 130 Cloveneden Road Loughgall Co.Armagh BT61 8LE on 16 October 2018