ALLIUM CROP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/10/2522 October 2025 New | Cessation of David Edward O'connor as a person with significant control on 2025-10-15 | 
| 22/10/2522 October 2025 New | Certificate of change of name | 
| 22/10/2522 October 2025 New | Notification of Qubic Trustees Ltd as a person with significant control on 2025-10-15 | 
| 15/09/2515 September 2025 New | Amended total exemption full accounts made up to 2024-12-31 | 
| 29/08/2529 August 2025 | Satisfaction of charge 1 in full | 
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates | 
| 23/06/2523 June 2025 | Satisfaction of charge 045500550002 in full | 
| 11/03/2511 March 2025 | Termination of appointment of Melvyn Edward O'connor as a director on 2024-10-01 | 
| 08/01/258 January 2025 | Cessation of David Edward O'connor as a person with significant control on 2023-06-10 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 23/12/2423 December 2024 | Amended total exemption full accounts made up to 2023-12-31 | 
| 02/12/242 December 2024 | Cancellation of shares. Statement of capital on 2024-10-16 | 
| 02/12/242 December 2024 | Purchase of own shares. | 
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-01 with updates | 
| 07/05/247 May 2024 | Director's details changed for Mr David Edward O'connor on 2024-05-07 | 
| 07/05/247 May 2024 | Change of details for Mr David Edward O'connor as a person with significant control on 2016-07-10 | 
| 07/05/247 May 2024 | Notification of David Edward O'connor as a person with significant control on 2023-06-10 | 
| 07/05/247 May 2024 | Director's details changed for Mr David Edward O'connor on 2024-05-07 | 
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with updates | 
| 11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 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 | 
| 21/03/2321 March 2023 | Memorandum and Articles of Association | 
| 28/02/2328 February 2023 | Resolutions | 
| 28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2023-01-30 | 
| 28/02/2328 February 2023 | Particulars of variation of rights attached to shares | 
| 28/02/2328 February 2023 | Resolutions | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates | 
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with updates | 
| 01/07/211 July 2021 | Appointment of Mr Melvyn Edward O'connor as a director on 2021-07-01 | 
| 25/06/2125 June 2021 | Registration of charge 045500550002, created on 2021-06-25 | 
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 21/05/2021 May 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 29/01/2029 January 2020 | DIRECTOR APPOINTED MR JOHN CONSTABLE | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | 
| 06/06/196 June 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD O'CONNOR / 14/11/2018 | 
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | 
| 10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | 
| 10/07/1710 July 2017 | 31/12/16 UNAUDITED ABRIDGED | 
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | 
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 30/10/1530 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders | 
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 02/10/142 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders | 
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 22/10/1322 October 2013 | STATEMENT OF COMPANY'S OBJECTS | 
| 22/10/1322 October 2013 | ADOPT ARTICLES 01/10/2013 | 
| 22/10/1322 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 128 | 
| 08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders | 
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 09/10/129 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders | 
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 13/10/1113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders | 
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 28/03/1128 March 2011 | COMPANY NAME CHANGED A.B. SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 28/03/11 | 
| 07/10/107 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders | 
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 29/10/0929 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders | 
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD O'CONNOR / 29/10/2009 | 
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 21/10/0821 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | 
| 23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED | 
| 01/12/071 December 2007 | SECRETARY RESIGNED | 
| 27/10/0727 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | 
| 19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 18/04/0718 April 2007 | NEW SECRETARY APPOINTED | 
| 18/04/0718 April 2007 | SECRETARY RESIGNED | 
| 12/10/0612 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | 
| 12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 26/10/0526 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | 
| 16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 09/04/059 April 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 13/10/0413 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | 
| 17/09/0417 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | 
| 25/10/0325 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | 
| 07/11/027 November 2002 | COMPANY NAME CHANGED LINEBANK LIMITED CERTIFICATE ISSUED ON 07/11/02 | 
| 29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | 
| 22/10/0222 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | 
| 18/10/0218 October 2002 | NEW DIRECTOR APPOINTED | 
| 18/10/0218 October 2002 | SECRETARY RESIGNED | 
| 18/10/0218 October 2002 | NEW SECRETARY APPOINTED | 
| 18/10/0218 October 2002 | DIRECTOR RESIGNED | 
| 01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of ALLIUM CROP SOLUTIONS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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