JAMES ALLIED ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/09/1818 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE JOHN O'SULLIVAN / 01/05/2012 |
17/05/1317 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, SECRETARY LYNDA PRICE |
25/05/1225 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE JOHN O'SULLIVAN / 12/05/2010 |
02/06/102 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY VENETTA BOWEN - ASHWIN |
22/01/1022 January 2010 | SECRETARY APPOINTED LYNDA SUSAN PRICE |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | SECRETARY RESIGNED |
12/04/0712 April 2007 | NEW SECRETARY APPOINTED |
04/08/064 August 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
04/01/064 January 2006 | SECRETARY RESIGNED |
16/05/0516 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | SECRETARY RESIGNED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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