DAVID ALLEN IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Termination of appointment of Gary Martin as a director on 2025-04-01

View Document

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

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Mrs Julie Taylor as a secretary on 2023-01-20

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073363430001

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL KENDALL

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CLINGAN

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON WELTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MR GARY MARTIN

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS JANE LOUISE CLINGAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE CAMPBELL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE SOMERVILLE

View Document

08/05/148 May 2014 SUB-DIVISION 08/04/14

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR NEIL BRYSON KENDALL

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED DAVID ARNOLD

View Document

03/06/133 June 2013 SUB-DIVISION 17/04/13

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ELLERSLEA BRIDGE END DALSTON CARLISLE CUMBRIA CA5 7QQ UNITED KINGDOM

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS ALISON WELTON

View Document

13/12/1213 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 20000

View Document

13/12/1213 December 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS JULIE MARGARET CAMPBELL

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID ALLEN / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS KIRSTIE SOMERVILLE

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS ALISON ALLEN

View Document

31/08/1231 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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