A1 RENDERING SPECIALISTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/08/2528 August 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR BRUCE IRELAND / 30/07/2018

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/09/1829 September 2018 CESSATION OF BARRY SINCLAIR AS A PSC

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SINCLAIR

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR BARRY SINCLAIR

View Document

13/07/1813 July 2018 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