ALSON 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
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Change of details for Mr Bradley James Allen as a person with significant control on 2024-06-06

View Document

10/07/2410 July 2024 Director's details changed for Mr Brett Anthony Allen on 2024-07-03

View Document

10/07/2410 July 2024 Director's details changed for Mr Bradley James Allen on 2024-06-06

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Notification of Benjamin Charles Allen as a person with significant control on 2021-10-08

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-13 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Resolutions

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

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

View Accounts

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

View Accounts

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRETT ANTHONY ALLEN / 14/12/2018

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN / 06/08/2019

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALLEN / 12/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT ANTHONY ALLEN / 12/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN / 12/08/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALLEN / 29/05/2018

View Document

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

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 1 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WALSALL WEST MIDLANDS WS9 8RL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MISS REBECCA ALLEN

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN / 12/08/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE O'NYAN

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MISS JULIE O'NYAN

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR BRADLEY ALLEN

View Document

12/05/1512 May 2015 ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 ALTER ARTICLES 04/04/2015

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 35 BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8XT

View Document

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

View Document

16/10/1216 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALLYSON WILSON

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM UNIT 36 EMPIRE INDUSTRIAL PARK BRICKYARD ROAD ALDRIDGE WEST MIDLANDS WS9 8UY

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED BRADLEY ALLEN

View Document

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

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALLEN / 01/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON IVY WILSON / 01/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 01/08/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BRETT ALLEN / 01/08/2010

View Document

05/05/105 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

07/10/097 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED BRETT ALLEN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN ALLEN

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED 19/08/03

View Document

07/10/047 October 2004 £ NC 100/1000 19/08/0

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 16 BLAKEMORE DRIVE SUTTON COLDFIELD WEST MIDLANDS B75 7RN

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 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