ALLIED SURVEYORS & VALUERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-06-30 |
29/08/2429 August 2024 | Director's details changed for Mr Simon Michael Jago on 2024-08-29 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/02/2420 February 2024 | Change of details for Allied Surveyors Diligence Limited as a person with significant control on 2016-04-07 |
31/01/2431 January 2024 | Termination of appointment of Joanne Cains as a secretary on 2024-01-31 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
17/08/2317 August 2023 | Registration of charge 069364260001, created on 2023-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Memorandum and Articles of Association |
09/12/229 December 2022 | Resolutions |
22/11/2222 November 2022 | Appointment of Mrs Joanne Cains as a secretary on 2022-11-17 |
22/11/2222 November 2022 | Termination of appointment of Gillian Turner as a secretary on 2022-11-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM WESTGATE CHAMBERS 3 HIGH STREET CHIPPING SODBURY BRISTOL BS37 6BA |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP AVERY / 20/12/2018 |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR ROBERT IAN ALLEN BRYANT-PEARSON |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR JULIAN FRANCIS SPENCER |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR SIMON JAGO |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP AVERY / 25/03/2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP AVERY / 25/03/2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/12/124 December 2012 | DIRECTOR APPOINTED MR NICHOLAS WAKEMAN |
26/06/1226 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP AVERY / 17/06/2010 |
30/06/1030 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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