ALLEN INTEGRATED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-05-20 with updates

View Document

12/09/2312 September 2023 Change of details for Mr Gary Neil Allen as a person with significant control on 2023-05-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Termination of appointment of Dale Stuart Curragh as a director on 2023-05-19

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Gary Neil Allen on 2023-04-25

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Termination of appointment of Emma Kathryn Louise Allen as a director on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

06/05/226 May 2022 Notification of Gary Neil Allen as a person with significant control on 2016-07-01

View Document

06/05/226 May 2022 Change of details for Mrs Emma Kathryn Louise Allen as a person with significant control on 2016-07-01

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DALE STUART CURRAGH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR DALE CURRAGH

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED ALLEN INTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O AIS LTD 53 THE LONGSHOT DOAGH ANTRIM BT39 9SA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 DIRECTOR APPOINTED MR DALE STUART CURRAGH

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 DIRECTOR APPOINTED MRS EMMA KATHRYN LOUISE ALLEN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 14 HILLCREST DRIVE BELFAST BT36 6EQ NORTHERN IRELAND

View Document

28/07/1328 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARY ALLEN / 25/07/2012

View Document

29/06/1229 June 2012 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