ALLIED FLEET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Cessation of Stephen Mcaneney as a person with significant control on 2023-12-31

View Document

11/07/2511 July 2025 Notification of Hesmc Ltd as a person with significant control on 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Change of share class name or designation

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Appointment of Mr Ebby Toal as a director on 2020-09-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Registered office address changed from 34 North Circular Road Lurgan Craigavon BT67 9EB Northern Ireland to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 2021-07-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 Registered office address changed from , Greenhall Industrial Estate 130 Cloveneden Road, Loughgall, Co.Armagh, BT61 8LE, Northern Ireland to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 2019-03-28

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM GREENHALL INDUSTRIAL ESTATE 130 CLOVENEDEN ROAD LOUGHGALL CO.ARMAGH BT61 8LE NORTHERN IRELAND

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 CESSATION OF BRIGID MORGAN AS A PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGID MORGAN

View Document

16/10/1816 October 2018 Registered office address changed from , 5 Drumarg Park, Armagh, BT60 4AQ, Northern Ireland to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 2018-10-16

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 5 DRUMARG PARK ARMAGH BT60 4AQ NORTHERN IRELAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 5 5 DRUMARG PARK ARMAGH BT60 4AQ UNITED KINGDOM

View Document

30/08/1730 August 2017 Registered office address changed from , 5 5, Drumarg Park, Armagh, BT60 4AQ, United Kingdom to 2 Edenaveys Industrial Estate Armagh BT60 1NF on 2017-08-30

View Document

17/08/1717 August 2017 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