- Company Overview for ALLIED OFFICE MACHINES LIMITED (04593189)
- Filing history for ALLIED OFFICE MACHINES LIMITED (04593189)
- People for ALLIED OFFICE MACHINES LIMITED (04593189)
- Charges for ALLIED OFFICE MACHINES LIMITED (04593189)
- More for ALLIED OFFICE MACHINES LIMITED (04593189)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Stephen John Drayson on 19 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Stephen John Drayson as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
19 Nov 2018 | PSC01 | Notification of Grace Drayson as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Stephen John Drayson on 19 November 2018 | |
19 Nov 2018 | CH03 | Secretary's details changed for Grace Drayson on 19 November 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 84 Lodge Road Partnership House Southampton SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from Cowdown Business Park, Micheldever, Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton SO14 6RG on 23 September 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |