ALLIED DESIGN CONSULTANCY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS CAMILLA ESTHER CHELLEW-PAILOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 2 LANGDON ROAD SA1 WATERFRONT SWANSEA SA1 8QY

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

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

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNINE CHELLEW / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE CHELLEW / 01/10/2009

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANNINE CHELLEW / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 7A-9A HUMPHREY STREET SWANSEA WEST GLAMORGAN SA1 6BG

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: OAK TREE LODGE NO 11 LLYS LE BREOS MAYARS SWANSEA SA3 5DL

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED ARKCHOICE LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 8 DUNSTER CLOSE NEWTON SWANSEA WEST GLAMORGAN SA3 4UU

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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