NEIL ALLEN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-09-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Previous accounting period extended from 2021-05-18 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 18/05/20

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / WYG ENVIRONMENT PLANNING TRANSPORT LIMITED / 16/12/2020

View Document

18/05/2018 May 2020 Annual accounts for year ending 18 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

15/01/2015 January 2020 18/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN WHITWORTH

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITWORTH

View Document

27/09/1927 September 2019 CESSATION OF NEIL JOHN ALLEN AS A PSC

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYG ENVIRONMENT PLANNING TRANSPORT LIMITED

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILLESPIE / 05/08/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 05/08/2019

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 05/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM ARNDALE COURT OTLEY ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UJ UNITED KINGDOM

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/06/1813 June 2018 18/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 PREVEXT FROM 31/03/2018 TO 18/05/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMY ALLEN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY AMY ALLEN

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 20 BROOK ROAD LYMM CHESHIRE WA13 9AH

View Document

08/06/188 June 2018 SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE

View Document

18/05/1818 May 2018 Annual accounts for year ending 18 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS AMY ELLEN ALLEN

View Document

26/04/1326 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ALLEN / 01/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information