ALLIED PROJECT SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Register inspection address has been changed from 107 Cheapside London EC2V 6DN England to 167-169 Great Portland Street, London, 5th Floor, London, W1W5PF U.K. W1W 5PF

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

10/02/2410 February 2024 Registered office address changed from 107 Cheapside London EC2V 6DN to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2024-02-10

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Termination of appointment of David Charles Hullah as a director on 2021-08-03

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

06/04/206 April 2020 NOTIFICATION OF PSC STATEMENT ON 04/03/2020

View Document

06/04/206 April 2020 CESSATION OF ROGER WILLMOTT AS A PSC

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALLIED HOLDINGS AND CONSULTANTS LTD

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR GLEN DAVID WALKER

View Document

04/07/194 July 2019 CORPORATE DIRECTOR APPOINTED ALLIED HOLDINGS AND CONSULTANTS LTD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DARREN MCKEEVER

View Document

14/06/1914 June 2019 SAIL ADDRESS CHANGED FROM: KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID CHARLES HULLAH

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY EAMONN CORRIGAN

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROY ROYER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SAIL ADDRESS CREATED

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED ALLIED INVESTMENT SOLUTIONS LTD. CERTIFICATE ISSUED ON 31/05/18

View Document

01/05/181 May 2018 REGISTERED OFFICE ADDRESS CHANGED ON 01/05/2018 TO PO BOX 4385, 07540781: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

05/03/185 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 COMPANY NAME CHANGED CHP VENTURES LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR EAMONN CORRIGAN

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM C/O MR CHRIS POPE SUITE 3 49 GRAS LAWN ST LEONARDS EXETER DEVON EX2 4SZ ENGLAND

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

27/10/1327 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 17/02/13 STATEMENT OF CAPITAL GBP 115

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 110

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ROY AUBREY ROYER

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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