Advanced company searchLink opens in new window

ALLAN CONTROLS & AUTOMATION LIMITED

Company number 03916731

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)
26 Jan 2024 AA Total exemption full accounts made up to 30 January 2023
04 Jan 2024 AD01 Registered office address changed from 80 Venture Point West Evans Road Speke Liverpool L24 9PB United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 4 January 2024
06 Nov 2023 MR01 Registration of charge 039167310002, created on 6 November 2023
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 30 January 2022
25 Jan 2023 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
22 Oct 2021 AA Total exemption full accounts made up to 30 January 2021
02 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
17 Jul 2020 AA Total exemption full accounts made up to 30 January 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
10 Jun 2020 MR01 Registration of charge 039167310001, created on 4 June 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
07 Oct 2019 AA Total exemption full accounts made up to 30 January 2019
20 Aug 2019 CS01 Confirmation statement made on 1 February 2019 with updates
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
21 Jan 2019 AD01 Registered office address changed from 11 Meridian Business Village Hansby Drive Hunts Cross Liverpool Merseyside L24 9LG England to 80 Venture Point West Evans Road Speke Liverpool L24 9PB on 21 January 2019
15 Oct 2018 AA Total exemption full accounts made up to 30 January 2018
23 Aug 2018 SH08 Change of share class name or designation
18 Jun 2018 CH01 Director's details changed for Mr Colin Charles Allan on 18 June 2018
24 May 2018 AP01 Appointment of Mr David Ross as a director on 29 March 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200
23 Apr 2018 SH10 Particulars of variation of rights attached to shares
17 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Rights attached 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates