ALLIED ELECTRICAL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
08/05/258 May 2025 | Change of details for Mr Ian Herdman as a person with significant control on 2025-05-07 |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
27/09/2327 September 2023 | Termination of appointment of Gareth Pepper as a secretary on 2016-04-14 |
06/09/236 September 2023 | Termination of appointment of Gareth Pepper as a director on 2016-04-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM SUITE 4 HILLCREST HOUSE 2 WOODLAND AVENUE WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 8AZ |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/01/1628 January 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/10/1423 October 2014 | PREVEXT FROM 31/03/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB |
23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/108 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HERDMAN / 01/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH PEPPER / 01/10/2009 |
15/01/1015 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: CROMWELL HOUSE, MILL STREET CANNOCK STAFFS. WS11 3DP |
05/01/075 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | DIRECTOR RESIGNED |
05/12/055 December 2005 | SECRETARY RESIGNED |
02/12/052 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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