ALLNET 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
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Registered office address changed from Unit B3 Greenside Way Middleton Manchester M24 1SW England to 82 82 Reddish Road Stockport Cheshire SK5 7QU on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Lee Stuart Bromley as a person with significant control on 2025-02-10

View Document

14/02/2514 February 2025 Cessation of Claire Bromley as a person with significant control on 2025-02-10

View Document

14/02/2514 February 2025 Notification of Gamma Telecom Holdings Limited as a person with significant control on 2025-02-10

View Document

14/02/2514 February 2025 Registered office address changed from 82 82 Reddish Road Stockport Cheshire SK5 7QU United Kingdom to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on 2025-02-14

View Document

11/02/2511 February 2025 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Mr Paul Maher as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Lee Stuart Bromley as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Mark Gilbert as a director on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Mr David John Williams as a director on 2025-02-10

View Document

29/01/2529 January 2025 Change of details for Mr Lee Stuart Bromley as a person with significant control on 2016-04-06

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

24/11/2324 November 2023 Sub-division of shares on 2023-10-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

09/08/239 August 2023 Registered office address changed from Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS to Unit B3 Greenside Way Middleton Manchester M24 1SW on 2023-08-09

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILBERT / 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART BROMLEY / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE STUART BROMLEY / 22/08/2018

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BROMLEY

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 8 ALDERSGATE RD ALDERSGATE ROAD OFFERTON STOCKPORT CHESHIRE SK2 6DE ENGLAND

View Document

20/04/1520 April 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILBERT / 04/02/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR LEE STUART BROMLEY

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR MARK GILBERT

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 12 DOVEDALE ROAD DOVEDALE ROAD STOCKPORT CHESHIRE SK2 5DY UNITED KINGDOM

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE BROMLEY

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE BROMLEY

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE BROMLEY

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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