Advanced company searchLink opens in new window

A. ALLEN INVESTMENT SERVICES LIMITED

Company number 01570480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2018 TM02 Termination of appointment of Zandra Mary Hogan as a secretary on 1 May 2018
05 Jun 2018 SH06 Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 50
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
20 Nov 2017 PSC01 Notification of Nicola Jane Oakes as a person with significant control on 2 December 2016
20 Nov 2017 PSC07 Cessation of David James Webster as a person with significant control on 31 December 2016
01 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
03 Jan 2017 TM01 Termination of appointment of David James Webster as a director on 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
02 Dec 2016 AP01 Appointment of Mrs Nicola Jane Oakes as a director on 2 December 2016
17 Aug 2016 AA Total exemption full accounts made up to 30 April 2016
02 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
02 Dec 2015 CH01 Director's details changed for David James Webster on 10 November 2015
02 Dec 2015 CH01 Director's details changed for Zandra Mary Hogan on 10 November 2015
02 Dec 2015 CH01 Director's details changed for James Edward Hogan on 10 November 2015
02 Dec 2015 CH03 Secretary's details changed for Zandra Mary Hogan on 10 November 2015
14 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
28 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
15 Aug 2013 SH08 Change of share class name or designation
15 Aug 2013 CC04 Statement of company's objects
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Zandra Mary Hogan on 3 December 2012