STUART ALLEN LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED DRIVERPLAN LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAY ALLEN

View Document

23/07/2023 July 2020 CESSATION OF KAY CAROL ALLEN AS A PSC

View Document

21/07/2021 July 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1ST FLOOR 61 MACRAE ROAD, EDEN OFFICE PARK HAM GREEN BRISTOL BS20 0DD

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED PROVIDE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

10/09/1210 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ALLEN / 24/01/2012

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY CAROL ALLEN / 07/06/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

07/12/107 December 2010 30/06/10 STATEMENT OF CAPITAL GBP 498

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 498

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED KAY CAROL ALLEN

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN ALLEN / 07/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY KAY ALLEN

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED EVOLUTION CAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 30 QUEEN SQUARE BRISTOL BS1 4ND

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 19 ELBOROUGH GARDENS LOCKING WESTON SUPER MARE NORTH SOMERSET BS24 8PL

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 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