ALLIED ASPECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Termination of appointment of Paul Harrison as a director on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF SOUTH WALES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PAUL HARRISON

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN FROST

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR JONATHAN PARK FROST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY HILARY WILLIAMS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: PROSPECT HOUSE, DR WILLIAM PRICE BUSINESS CENTRE, PONTYPRIDD, MID GLAMORGAN CF37 1DL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/08/975 August 1997 COMPANY NAME CHANGED HOLLYBUSH SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTING REF. DATE EXT FROM 29/07 TO 31/07

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 04/03/95

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 CHANGE OF NAME 28/10/94

View Document

08/11/948 November 1994 COMPANY NAME CHANGED GEOVISION SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: THE POLYTECHNIC OF WALES, PONTYPRIDD, MID GLAMORGAN, CF37 1DL

View Document

09/08/949 August 1994 CHANGE OF NAME 25/07/94

View Document

05/08/945 August 1994 COMPANY NAME CHANGED UGCS NO 1 LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 EXEMPTION FROM APPOINTING AUDITORS 21/03/94

View Document

25/02/9425 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED FILBUK 315 LIMITED CERTIFICATE ISSUED ON 23/02/94

View Document

18/06/9318 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 29/07

View Document

03/06/933 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: FITZALAN HOUSE, FITZALAN ROAD, CARDIFF, SOUTH GLAMORGAN CF2 1XZ

View Document

15/04/9315 April 1993 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