ALLERGY AWARE SCHEME LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Planwell House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to London House Business Centre Thames Road Crayford Dartford DA1 4SL on 2023-07-03

View Document

19/06/2319 June 2023 Termination of appointment of Carla Raye Jones as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Carla Raye Jones as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr John Paul Turnbull as a secretary on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Termination of appointment of Sarah Elizabeth Stoneham as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mrs Archna Tharani as a director on 2021-09-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MRS CARLA RAYE JONES

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN CHEESEMAN

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEESEMAN

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MRS CARLA RAYE JONES

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 COMPANY NAME CHANGED ALLERGY SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS SARAH STONEHAM

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JOHN JEFFREY CHEESEMAN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BENNETT

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR JOHN JEFFREY CHEESEMAN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MURIEL SIMMONS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL ANNE SIMMONS / 07/08/2012

View Document

07/08/127 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 SECRETARY APPOINTED JAMES DUNCAN BENNETT

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BOLTON

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS

View Document

01/09/111 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1029 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 3 WHITEOAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL BOLTON / 02/07/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE PAYNE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE PAYNE

View Document

26/01/1026 January 2010 SECRETARY APPOINTED ALAN MICHAEL BOLTON

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JULIE DAWN PAYNE

View Document

26/08/0826 August 2008 SECRETARY APPOINTED JULIE DAWN PAYNE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY MURIEL SIMMONS

View Document

27/06/0827 June 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 INSERT PARAGRAPH 04/07/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 3 WHITEOAK AQUARE, LONDON ROAD SWANLEY KENT BR8 7AG

View Document

03/07/073 July 2007 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