Advanced company searchLink opens in new window

ALLSTYLE ENGINEERING LIMITED

Company number 03263871

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)
21 May 2024 PSC04 Change of details for Ms Joanne Sara Appleby as a person with significant control on 25 April 2024
21 May 2024 CH01 Director's details changed for Ms Joanne Sara Appleby on 25 April 2024
21 May 2024 CH03 Secretary's details changed for Joanne Sara Appleby on 25 April 2024
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from Unit 5 60 Arthur Street Redditch B98 8JY England to Butlers Hill Yard Weights Lane Redditch Worcestershire B97 6RQ on 7 August 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
01 Nov 2022 TM01 Termination of appointment of Beryl Doris Appleby as a director on 1 January 2022
01 Nov 2022 PSC07 Cessation of Beryl Doris Appleby as a person with significant control on 1 January 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Unit 5 60 Arthur Street Redditch B98 8JY on 14 October 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 PSC04 Change of details for Mr David Amphlett as a person with significant control on 13 May 2019
09 May 2019 PSC04 Change of details for Mr David Amphlett as a person with significant control on 8 May 2019
07 May 2019 CH01 Director's details changed for Mr David Amphlett on 7 May 2019
09 Oct 2018 PSC07 Cessation of Joanne Sara Appleby as a person with significant control on 11 October 2017
09 Oct 2018 PSC07 Cessation of Beryl Doris Appleby as a person with significant control on 11 October 2017
09 Oct 2018 PSC07 Cessation of David Amphlett as a person with significant control on 11 October 2017
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017