DAVID ALLEN IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
04/04/254 April 2025 | Termination of appointment of Gary Martin as a director on 2025-04-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Appointment of Mrs Julie Taylor as a secretary on 2023-01-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073363430001 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/08/157 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL KENDALL |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE CLINGAN |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON WELTON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | DIRECTOR APPOINTED MR GARY MARTIN |
18/08/1418 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR APPOINTED MRS JANE LOUISE CLINGAN |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE CAMPBELL |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR KIRSTIE SOMERVILLE |
08/05/148 May 2014 | SUB-DIVISION 08/04/14 |
01/05/141 May 2014 | DIRECTOR APPOINTED MR NEIL BRYSON KENDALL |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/08/1323 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
07/08/137 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
03/06/133 June 2013 | DIRECTOR APPOINTED DAVID ARNOLD |
03/06/133 June 2013 | SUB-DIVISION 17/04/13 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ELLERSLEA BRIDGE END DALSTON CARLISLE CUMBRIA CA5 7QQ UNITED KINGDOM |
13/12/1213 December 2012 | DIRECTOR APPOINTED MRS ALISON WELTON |
13/12/1213 December 2012 | 13/12/12 STATEMENT OF CAPITAL GBP 20000 |
13/12/1213 December 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
13/12/1213 December 2012 | DIRECTOR APPOINTED MRS JULIE MARGARET CAMPBELL |
13/12/1213 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID ALLEN / 13/12/2012 |
13/12/1213 December 2012 | DIRECTOR APPOINTED MRS KIRSTIE SOMERVILLE |
13/12/1213 December 2012 | DIRECTOR APPOINTED MRS ALISON ALLEN |
31/08/1231 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
19/10/1119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
11/08/1111 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
05/08/105 August 2010 | 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