ALLIED PROTEK ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Notification of Poluma Group Limited as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Cessation of Paul Andrew Wilson as a person with significant control on 2025-02-01

View Document

31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Director's details changed for Mr Paul Andrew Wilson on 2024-10-14

View Document

14/10/2414 October 2024 Secretary's details changed for Carrie Pickerden on 2024-10-14

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/05/2431 May 2024 Registration of charge 083553880011, created on 2024-05-23

View Document

10/04/2410 April 2024 Satisfaction of charge 083553880008 in full

View Document

19/03/2419 March 2024 Termination of appointment of Lucy Wilson as a director on 2024-03-18

View Document

12/03/2412 March 2024 Appointment of Mr Brendan Patrick Conlan as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Miss Carrie Jayne Pickerden as a director on 2024-03-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

13/12/2313 December 2023 Particulars of variation of rights attached to shares

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MISS LUCY WILSON

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BRACKEN

View Document

30/10/1930 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083553880009

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ARMSTRONG STREET GRIMSBY SOUTH HUMBERSIDE DN31 1XD

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083553880008

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083553880003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083553880007

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083553880006

View Document

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM ALLIED DEVELOPMENTS (M/CR) LIMITED LITTLEBANK STREET OLDHAM OL4 1JA

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083553880005

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083553880004

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083553880003

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1315 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM PO BOX ` ALLIED DEVELOPMENTS M/CR LIMITED LITTLEBANK STREET OLDHAM OL4 1JA

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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