ALLEN INTEGRATED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Micro company accounts made up to 2024-06-30 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-05-20 with updates |
| 12/09/2312 September 2023 | Change of details for Mr Gary Neil Allen as a person with significant control on 2023-05-19 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/06/235 June 2023 | Termination of appointment of Dale Stuart Curragh as a director on 2023-05-19 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-25 with updates |
| 10/05/2310 May 2023 | Director's details changed for Mr Gary Neil Allen on 2023-04-25 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 14/12/2214 December 2022 | Termination of appointment of Emma Kathryn Louise Allen as a director on 2022-11-04 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-25 with updates |
| 06/05/226 May 2022 | Notification of Gary Neil Allen as a person with significant control on 2016-07-01 |
| 06/05/226 May 2022 | Change of details for Mrs Emma Kathryn Louise Allen as a person with significant control on 2016-07-01 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/07/201 July 2020 | DIRECTOR APPOINTED MR DALE STUART CURRAGH |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DALE CURRAGH |
| 12/05/2012 May 2020 | COMPANY NAME CHANGED ALLEN INTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/05/20 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O AIS LTD 53 THE LONGSHOT DOAGH ANTRIM BT39 9SA |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | DIRECTOR APPOINTED MR DALE STUART CURRAGH |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/04/1725 April 2017 | DIRECTOR APPOINTED MRS EMMA KATHRYN LOUISE ALLEN |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/07/1524 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/05/1520 May 2015 | 30/06/14 TOTAL EXEMPTION FULL |
| 30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 14 HILLCREST DRIVE BELFAST BT36 6EQ NORTHERN IRELAND |
| 28/07/1328 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARY ALLEN / 25/07/2012 |
| 29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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