ALLIED STANDARD GLOBAL LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Certificate of change of name |
10/05/2510 May 2025 | Termination of appointment of Colin Thomas Wilson as a secretary on 2025-05-10 |
10/05/2510 May 2025 | Termination of appointment of Colin Thomas Wilson as a director on 2025-05-10 |
10/05/2510 May 2025 | Cessation of Colin Thomas Wilson as a person with significant control on 2025-05-10 |
10/05/2510 May 2025 | Notification of Nick Davenport as a person with significant control on 2025-05-10 |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with updates |
10/05/2510 May 2025 | Registered office address changed from 20 Avon Buildings Christchurch BH23 1QS England to 261 Bolton Road Bury BL8 2NZ on 2025-05-10 |
10/05/2510 May 2025 | Appointment of Mr Nick Davenport as a director on 2025-05-10 |
22/03/2522 March 2025 | Accounts for a dormant company made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
13/10/2413 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
20/10/2320 October 2023 | Registered office address changed from 20 20 Avon Buildings Christchurch BH23 1QS England to 20 Avon Buildings Christchurch BH23 1QS on 2023-10-20 |
20/10/2320 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
20/10/2320 October 2023 | Registered office address changed from Flat 1 Whitehayes House 105 Salisbury Road Burton Christchurch Dorset BH23 7JR England to 20 20 Avon Buildings Christchurch BH23 1QS on 2023-10-20 |
20/10/2320 October 2023 | Director's details changed for Mr Colin Thomas Wilson on 2023-09-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
15/10/2115 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
20/01/2120 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
01/10/181 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
13/10/1713 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS WILSON / 29/06/2016 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 5 THE MOORINGS 2 WILLOW WAY CHRISTCHURCH DORSET BH23 1JJ |
07/04/167 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
02/11/152 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NATALIE WILSON |
20/01/1520 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS WILSON / 02/11/2014 |
27/09/1427 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
02/10/132 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WILSON / 11/01/2013 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS WILSON / 11/01/2013 |
25/01/1325 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / COLIN THOMAS WILSON / 25/01/2013 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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