ALLIED EXCEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/06/213 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN SMITH |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM CENTURY BUSINESS CENTRE UNIT 39 MANVERS WAY MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/07/1421 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 25/06/1225 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/07/115 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/09/1021 September 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/12/0822 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 04/11/084 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 21/06/2007 |
| 06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 27/07/0727 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
| 14/08/0614 August 2006 | DIRECTOR RESIGNED |
| 14/08/0614 August 2006 | S366A DISP HOLDING AGM 26/06/06 |
| 14/08/0614 August 2006 | S386 DISP APP AUDS 26/06/06 |
| 14/08/0614 August 2006 | SECRETARY RESIGNED |
| 14/08/0614 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/06/0620 June 2006 | 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