A1 RENDERING SPECIALISTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 28/08/2528 August 2025 | Application to strike the company off the register |
| 29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2023-07-31 |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/06/2030 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR BRUCE IRELAND / 30/07/2018 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
| 29/09/1829 September 2018 | CESSATION OF BARRY SINCLAIR AS A PSC |
| 29/09/1829 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BARRY SINCLAIR |
| 24/07/1824 July 2018 | DIRECTOR APPOINTED MR BARRY SINCLAIR |
| 13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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