Advanced company searchLink opens in new window

ALLEGIS GROUP LIMITED

Company number 02876353

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)
09 Oct 2024 AA Full accounts made up to 31 December 2023
29 Apr 2024 PSC07 Cessation of Fred Ridley as a person with significant control on 25 November 2016
29 Apr 2024 PSC07 Cessation of Randall Dean Sones as a person with significant control on 25 November 2016
29 Apr 2024 PSC07 Cessation of James Charles Davis as a person with significant control on 25 November 2016
29 Apr 2024 PSC07 Cessation of Richard Alan Butler as a person with significant control on 25 November 2016
29 Apr 2024 PSC07 Cessation of Michael Sean Bison as a person with significant control on 1 July 2019
06 Mar 2024 PSC02 Notification of Aston Carter International Limited as a person with significant control on 6 April 2016
05 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 CH01 Director's details changed for Mr Andrew David Williams on 5 September 2022
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
04 Nov 2020 SH20 Statement by Directors
04 Nov 2020 SH19 Statement of capital on 4 November 2020
  • GBP 1,650,184
04 Nov 2020 CAP-SS Solvency Statement dated 26/10/20
04 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/10/2020
27 Aug 2020 AA Full accounts made up to 31 December 2019
19 Jul 2020 AP01 Appointment of Mr Grant Michel Wafer as a director on 8 July 2020
19 Jul 2020 TM01 Termination of appointment of Sean Hendrick Zimdahl as a director on 8 July 2020
29 Apr 2020 SH20 Statement by Directors
29 Apr 2020 SH19 Statement of capital on 29 April 2020
  • GBP 1,650,184
29 Apr 2020 CAP-SS Solvency Statement dated 14/04/20