ALSON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Change of details for Mr Bradley James Allen as a person with significant control on 2024-06-06 |
10/07/2410 July 2024 | Director's details changed for Mr Brett Anthony Allen on 2024-07-03 |
10/07/2410 July 2024 | Director's details changed for Mr Bradley James Allen on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Notification of Benjamin Charles Allen as a person with significant control on 2021-10-08 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Resolutions |
12/11/2112 November 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR BRETT ANTHONY ALLEN / 14/12/2018 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN / 06/08/2019 |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALLEN / 12/08/2018 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR BRETT ANTHONY ALLEN / 12/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN / 12/08/2018 |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ALLEN / 29/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
25/08/1725 August 2017 | DIRECTOR APPOINTED MISS REBECCA ALLEN |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN / 12/08/2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIE O'NYAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | DIRECTOR APPOINTED MISS JULIE O'NYAN |
09/07/159 July 2015 | DIRECTOR APPOINTED MR BRADLEY ALLEN |
12/05/1512 May 2015 | ARTICLES OF ASSOCIATION |
24/04/1524 April 2015 | ALTER ARTICLES 04/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 35 BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8XT |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
03/08/123 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ALLYSON WILSON |
03/08/123 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN |
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 |
28/12/1128 December 2011 | DIRECTOR APPOINTED BRADLEY ALLEN |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALLEN / 01/08/2010 |
15/10/1015 October 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON IVY WILSON / 01/08/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 01/08/2010 |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRETT ALLEN / 01/08/2010 |
05/05/105 May 2010 | PREVEXT FROM 30/09/2009 TO 31/03/2010 |
07/10/097 October 2009 | Annual return made up to 13 August 2009 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | SECRETARY APPOINTED BRETT ALLEN |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN ALLEN |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/09/0730 September 2007 | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | SECRETARY RESIGNED |
02/11/062 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/10/0425 October 2004 | NC INC ALREADY ADJUSTED 19/08/03 |
07/10/047 October 2004 | £ NC 100/1000 19/08/0 |
23/09/0423 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
07/09/037 September 2003 | NEW DIRECTOR APPOINTED |
07/09/037 September 2003 | NEW DIRECTOR APPOINTED |
27/08/0327 August 2003 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 16 BLAKEMORE DRIVE SUTTON COLDFIELD WEST MIDLANDS B75 7RN |
27/08/0327 August 2003 | NEW SECRETARY APPOINTED |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
21/08/0321 August 2003 | SECRETARY RESIGNED |
21/08/0321 August 2003 | DIRECTOR RESIGNED |
13/08/0313 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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