ALLIED RETAIL SOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-02-28 |
12/05/2512 May 2025 | Appointment of Mr Wiliam Ritchie as a director on 2025-05-12 |
20/03/2520 March 2025 | Registered office address changed from Admiral House Admiral House the Village East Kilbride G74 4BF Scotland to Admiral House Montgomery Place East Kilbride G74 4BF on 2025-03-20 |
14/03/2514 March 2025 | Registered office address changed from Admiral House 1 Montgomery Place East Kilbride Glasgow G74 4BF Scotland to Admiral House Admiral House the Village East Kilbride G74 4BF on 2025-03-14 |
07/03/257 March 2025 | Registered office address changed from 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland to Admiral House 1 Montgomery Place East Kilbride Glasgow G74 4BF on 2025-03-07 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-18 with updates |
06/02/246 February 2024 | Notification of Jay Alexander William Wilson as a person with significant control on 2023-08-23 |
06/02/246 February 2024 | Cessation of William Steele as a person with significant control on 2023-08-23 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
07/09/237 September 2023 | Appointment of Mr Jay Wilson as a director on 2023-08-28 |
07/09/237 September 2023 | Termination of appointment of William Steele as a director on 2023-08-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/09/1916 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN STEELE |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEELE |
18/02/1918 February 2019 | CESSATION OF HELEN REYNOLDS STEELE AS A PSC |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
15/01/1815 January 2018 | 03/01/18 STATEMENT OF CAPITAL GBP 2 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR WILLIAM STEELE |
16/02/1716 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REYNOLDS STEELE / 16/02/2017 |
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