ALLIED TECHNICAL SERVICES (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
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Accounts

08/01/248 January 2024 Notification of Daniel Cappaert as a person with significant control on 2023-12-15

View Document

08/01/248 January 2024 Termination of appointment of Stephen Frederick Chattaway as a director on 2023-12-15

View Document

08/01/248 January 2024 Cessation of Stephen Frederick Chattaway as a person with significant control on 2023-12-15

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/01/2331 January 2023 Appointment of Mr Daniel John Cappaert as a director on 2019-01-01

View Document

25/01/2325 January 2023 Change of details for Mr Matthew Alexander Thomson as a person with significant control on 2018-03-19

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/217 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/2020 May 2020 SUB-DIVISION 04/05/20

View Document

20/05/2020 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 12

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/04/1328 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

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

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD HARPER / 12/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER THOMSON / 12/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK CHATTAWAY / 12/03/2010

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 SAINT JOHNS ROAD SIDCUP KENT DA14 4HD

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 £ IC 5/4 18/11/04 £ SR 1@1=1

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 COMPANY NAME CHANGED ALLIED GRAPHIC SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 Resolutions

View Document

23/09/0223 September 2002 S366A DISP HOLDING AGM 15/09/02

View Document

23/09/0223 September 2002 Resolutions

View Document

12/03/0212 March 2002 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