ALLIED OILS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Termination of appointment of Declan Doorly as a director on 2023-11-16

View Document

16/11/2316 November 2023 Termination of appointment of Sharon Eileen Boyle as a secretary on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr John Rooney as a director on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Ms Sharon Boyce as a secretary on 2023-11-16

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Paul Kenny as a director on 2022-09-16

View Document

28/11/2228 November 2022 Appointment of Ms Sharon Eileen Boyle as a secretary on 2022-09-16

View Document

28/11/2228 November 2022 Termination of appointment of Paul Kenny as a secretary on 2022-09-16

View Document

28/11/2228 November 2022 Appointment of Ms Sharon Eileen Boyle as a director on 2022-09-16

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED MR PAUL KENNY

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR DECLAN DOORLY

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MORGAN MCELLIGOTT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'NEILL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY KILLIAN BANE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR PAUL KENNY

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MORGAN MCELLIGOTT

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE FITZHARRIS

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED MR CLIVE FITZHARRIS

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEWART

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MR KILLIAN BANE

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR JONATHAN STEWART

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY LEONARD POLLOCK

View Document

18/10/1218 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM DRUMANESS MILL DRUMANESS BALLYNAHINCH CO.DOWN

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAMBERS

View Document

27/10/1027 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR PATRICK O'NEILL

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONAL MURPHY / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LEONARD POLLOCK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHAMBERS / 22/12/2009

View Document

13/01/0913 January 2009 31/03/08 ANNUAL ACCTS

View Document

29/10/0829 October 2008 05/10/08 ANNUAL RETURN SHUTTLE

View Document

11/01/0811 January 2008 31/03/07 ANNUAL ACCTS

View Document

23/11/0723 November 2007 05/10/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 31/03/06 ANNUAL ACCTS

View Document

21/10/0621 October 2006 05/10/06 ANNUAL RETURN SHUTTLE

View Document

10/10/0610 October 2006 CHANGE OF DIRS/SEC

View Document

10/10/0610 October 2006 CHANGE OF DIRS/SEC

View Document

10/01/0610 January 2006 31/03/05 ANNUAL ACCTS

View Document

10/11/0510 November 2005 05/10/05 ANNUAL RETURN SHUTTLE

View Document

25/03/0525 March 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

20/12/0420 December 2004 31/03/04 ANNUAL ACCTS

View Document

19/11/0419 November 2004 05/10/04 ANNUAL RETURN SHUTTLE

View Document

10/05/0410 May 2004 CHANGE OF DIRS/SEC

View Document

17/12/0317 December 2003 31/03/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 05/10/03 ANNUAL RETURN SHUTTLE

View Document

10/12/0210 December 2002 05/10/02 ANNUAL RETURN SHUTTLE

View Document

10/12/0210 December 2002 31/03/02 ANNUAL ACCTS

View Document

31/10/0131 October 2001 31/03/01 ANNUAL ACCTS

View Document

31/10/0131 October 2001 05/10/01 ANNUAL RETURN SHUTTLE

View Document

07/12/007 December 2000 05/10/00 ANNUAL RETURN SHUTTLE

View Document

04/12/004 December 2000 31/03/00 ANNUAL ACCTS

View Document

20/11/9920 November 1999 05/10/99 ANNUAL RETURN SHUTTLE

View Document

20/11/9920 November 1999 31/03/99 ANNUAL ACCTS

View Document

26/10/9826 October 1998 31/03/98 ANNUAL ACCTS

View Document

23/10/9823 October 1998 05/10/98 ANNUAL RETURN SHUTTLE

View Document

08/10/988 October 1998 CHANGE OF DIRS/SEC

View Document

08/10/988 October 1998 CHANGE OF DIRS/SEC

View Document

25/03/9825 March 1998 CHANGE OF DIRS/SEC

View Document

03/12/973 December 1997 05/10/97 ANNUAL RETURN SHUTTLE

View Document

16/10/9716 October 1997 31/03/97 ANNUAL ACCTS

View Document

22/01/9722 January 1997 31/03/96 ANNUAL ACCTS

View Document

03/12/963 December 1996 05/10/96 ANNUAL RETURN SHUTTLE

View Document

13/11/9613 November 1996 CHANGE OF DIRS/SEC

View Document

28/02/9628 February 1996 MORTGAGE SATISFACTION

View Document

21/01/9621 January 1996 31/03/95 ANNUAL ACCTS

View Document

26/10/9526 October 1995 05/10/95 ANNUAL RETURN SHUTTLE

View Document

24/01/9524 January 1995 31/03/94 ANNUAL ACCTS

View Document

03/11/943 November 1994 05/10/94 ANNUAL RETURN SHUTTLE

View Document

26/10/9326 October 1993 31/03/93 ANNUAL ACCTS

View Document

26/10/9326 October 1993 05/10/93 ANNUAL RETURN SHUTTLE

View Document

14/04/9314 April 1993 CHANGE OF ARD AFTER ARP

View Document

04/02/934 February 1993 UPDATED MEM AND ARTS

View Document

19/01/9319 January 1993 SPECIAL/EXTRA RESOLUTION

View Document

17/11/9217 November 1992 SIT OF REGISTER OF MEMS

View Document

20/10/9220 October 1992 31/12/91 ANNUAL ACCTS

View Document

20/10/9220 October 1992 05/10/92 ANNUAL RETURN FORM

View Document

11/09/9211 September 1992 PARS RE MORTAGE

View Document

13/05/9213 May 1992 CHANGE OF DIRS/SEC

View Document

08/04/928 April 1992 CHANGE OF DIRS/SEC

View Document

15/11/9115 November 1991 05/10/91 ANNUAL RETURN FORM

View Document

08/11/918 November 1991 31/12/90 ANNUAL ACCTS

View Document

24/10/9024 October 1990 05/10/90 ANNUAL RETURN

View Document

23/10/9023 October 1990 31/12/89 ANNUAL ACCTS

View Document

02/02/902 February 1990 09/10/89 ANNUAL RETURN

View Document

25/01/9025 January 1990 31/12/88 ANNUAL ACCTS

View Document

08/02/898 February 1989 29/12/88 ANNUAL RETURN

View Document

04/02/894 February 1989 31/12/87 ANNUAL ACCTS

View Document

28/09/8828 September 1988 CHANGE OF DIRS/SEC

View Document

24/09/8824 September 1988 CHANGE OF DIRS/SEC

View Document

16/01/8816 January 1988 21/12/87 ANNUAL RETURN

View Document

03/07/873 July 1987 CHANGE OF DIRS/SEC

View Document

29/06/8729 June 1987 30/12/86 ANNUAL ACCTS

View Document

16/06/8716 June 1987 CHANGE OF DIRS/SEC

View Document

14/01/8714 January 1987 31/12/86 ANNUAL RETURN

View Document

29/12/8629 December 1986 31/12/85 ANNUAL ACCTS

View Document

24/01/8624 January 1986 02/01/86 ANNUAL RETURN

View Document

20/01/8620 January 1986 CHANGE OF DIRS/SEC

View Document

22/07/8522 July 1985 SPECIAL/EXTRA RESOLUTION

View Document

03/06/853 June 1985 NOTICE OF ARD

View Document

03/06/853 June 1985 CHANGE IN SIT REG OFFICE

View Document

03/06/853 June 1985 CHANGE OF DIRS/SEC

View Document

15/01/8515 January 1985 PARS RE DIRS/SIT REG OFFI

View Document

18/12/8418 December 1984 STATEMENT OF NOMINAL CAP

View Document

18/12/8418 December 1984 MEMORANDUM

View Document

18/12/8418 December 1984 DECLN COMPLNCE REG NEW CO

View Document

18/12/8418 December 1984 ARTICLES

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