ALLIED NETWORK SERVICES (LEEDS) LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Change of details for a person with significant control

View Document

30/04/2430 April 2024 Registered office address changed from 3 Englefield Close Stanford in the Vale Oxfordshire SN7 8FT England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Richard Dean Harrop on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Ms Caroline Smith on 2024-04-30

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Appointment of Mrs Caroline Smith as a director on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mrs Caroline Smith on 2021-11-24

View Document

28/09/2128 September 2021 Registered office address changed from 7 Fulwith Close Harrogate HG2 8HP England to 3 Englefield Close Stanford in the Vale Oxfordshire SN7 8FT on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

17/03/2017 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 1

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 2 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

13/11/1913 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

05/06/185 June 2018 CESSATION OF NIGEL ADAMS AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL ADAMS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE ADAMS

View Document

08/11/178 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 02/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ADAMS / 02/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN HARROP / 02/06/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1285 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

29/09/1029 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 MEMORANDUM OF ASSOCIATION

View Document

05/12/085 December 2008 COMPANY NAME CHANGED NGC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 01/09/2008

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ADAMS / 01/09/2008

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4 FEAST FIELD LEEDS WEST YORKSHIRE LS18 4TJ

View Document

21/09/0721 September 2007 RETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 3 FEAST FIELD, HORSFORTH LEEDS LS18 4TJ

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company