ALLIUM CROP 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
22/10/2522 October 2025 NewCessation of David Edward O'connor as a person with significant control on 2025-10-15

View Document

22/10/2522 October 2025 NewCertificate of change of name

View Document

22/10/2522 October 2025 NewNotification of Qubic Trustees Ltd as a person with significant control on 2025-10-15

View Document

15/09/2515 September 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 Satisfaction of charge 1 in full

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 Satisfaction of charge 045500550002 in full

View Document

11/03/2511 March 2025 Termination of appointment of Melvyn Edward O'connor as a director on 2024-10-01

View Document

08/01/258 January 2025 Cessation of David Edward O'connor as a person with significant control on 2023-06-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

07/05/247 May 2024 Director's details changed for Mr David Edward O'connor on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr David Edward O'connor as a person with significant control on 2016-07-10

View Document

07/05/247 May 2024 Notification of David Edward O'connor as a person with significant control on 2023-06-10

View Document

07/05/247 May 2024 Director's details changed for Mr David Edward O'connor on 2024-05-07

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registered office address changed from Allium & Brassica Centre Wash Road Kirton Boston Lincolnshire PE20 1QQ to Wigtoft Road Sutterton Boston Lincolnshire PE20 2EL on 2023-08-03

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

28/02/2328 February 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/07/211 July 2021 Appointment of Mr Melvyn Edward O'connor as a director on 2021-07-01

View Document

25/06/2125 June 2021 Registration of charge 045500550002, created on 2021-06-25

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR JOHN CONSTABLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD O'CONNOR / 14/11/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1322 October 2013 ADOPT ARTICLES 01/10/2013

View Document

22/10/1322 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 128

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED A.B. SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD O'CONNOR / 29/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 COMPANY NAME CHANGED LINEBANK LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 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