ALLIED SITE SERVICES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Beata Korbut as a director on 2025-08-01

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from 4a Broadway Stratford London E15 4QS to Unit 2 55 Great Eastern Road London E15 1DL on 2023-03-27

View Document

20/02/2320 February 2023 Appointment of Ms Beata Korbut as a director on 2022-10-10

View Document

08/02/238 February 2023 Appointment of Miss Michaela Dean as a director on 2022-10-10

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041546030003

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/12/168 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 01/02/12 FOR FORM AR01

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 01/02/13 FOR FORM AR01

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 01/02/15 FOR FORM AR01

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 01/02/16 FOR FORM AR01

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, BRICKFIELD HOUSE HIGH ROAD, THORNWOOD, EPPING, ESSEX, CH16 6TH

View Document

08/06/128 June 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DEAN / 01/06/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, BRICKFIELD HOUSE HIGH ROAD, THORNWOOD, EPPING, CM16 6TH

View Document

11/05/1111 May 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

05/06/105 June 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDY LUMAR

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, 4-14 TABERNACLE STREET, LONDON, EC2A 4LU

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 123-127 HIGH STREET, SITTINGBOURNE, KENT ME10 4AQ

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/12/0315 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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