ALLIED AUTO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / FRANCISCO JOSE PLAZAS / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JOSE PLAZAS / 24/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JOSE PLAZAS / 21/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL UNITED KINGDOM

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY SONYA PLAZAS

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM BELL GARAGE HIGH ROAD BRIGHTWELL CUM SOTWELL WALLINGFORD OXFORDSHIRE OX10 0QF

View Document

15/06/1615 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SONYA MELANIE PLAZAS / 01/01/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JOSE PLAZAS / 01/01/2013

View Document

21/06/1321 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW STENNING

View Document

21/06/1021 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JOSE PLAZAS / 13/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW STENNING / 13/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SONYA PLAZAS / 22/08/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/057 July 2005 ACC. REF. DATE SHORTENED FROM 14/06/05 TO 31/05/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 1 WESSEX WAY GROVE WANTAGE OXFORDSHIRE OX12 0BS

View Document

07/07/057 July 2005 CONSO 24/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/06/04

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 14/06/00

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 14/06/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 5 CHERWELL CLOSE DIDCOT OXFORDSHIRE OX11 7UF

View Document

20/05/9920 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 14/06/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 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