ALLSTYLE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Change of details for Ms Joanne Sara Appleby as a person with significant control on 2024-04-25

View Document

21/05/2421 May 2024 Director's details changed for Ms Joanne Sara Appleby on 2024-04-25

View Document

21/05/2421 May 2024 Secretary's details changed for Joanne Sara Appleby on 2024-04-25

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

07/08/237 August 2023 Registered office address changed from Unit 5 60 Arthur Street Redditch B98 8JY England to Butlers Hill Yard Weights Lane Redditch Worcestershire B97 6RQ on 2023-08-07

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Termination of appointment of Beryl Doris Appleby as a director on 2022-01-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

01/11/221 November 2022 Cessation of Beryl Doris Appleby as a person with significant control on 2022-01-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID AMPHLETT / 13/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID AMPHLETT / 08/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMPHLETT / 07/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CESSATION OF BERYL DORIS APPLEBY AS A PSC

View Document

09/10/189 October 2018 CESSATION OF JOANNE SARA APPLEBY AS A PSC

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF DAVID AMPHLETT AS A PSC

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID AMPHLETT / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMPHLETT / 13/12/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AMPHLETT

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL DORIS APPLEBY

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SARA APPLEBY

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

01/10/161 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1617 September 2016 ADOPT ARTICLES 31/08/2016

View Document

17/09/1617 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 120

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS JOANNE SARA APPLEBY

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEBY

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AMPHLETT / 22/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AMPHLETT / 16/10/2009

View Document

05/11/095 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN APPLEBY / 16/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL APPLEBY / 16/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AMPHLETT / 07/08/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SARA APPLEBY / 01/04/2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 S80A AUTH TO ALLOT SEC 18/12/06

View Document

23/02/0723 February 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

23/02/0723 February 2007 £ NC 1000/2500 18/12/0

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 S252 DISP LAYING ACC 17/05/00

View Document

24/05/0024 May 2000 S366A DISP HOLDING AGM 17/05/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 16/12/96

View Document

15/01/9715 January 1997 CONVE 02/01/97

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 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