Advanced company searchLink opens in new window

ALLEGIS GLOBAL SOLUTIONS LIMITED

Company number 03550830

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 Aug 2015 TM01 Termination of appointment of Paul Joseph Bowie as a director on 6 August 2015
23 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
06 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AP01 Appointment of Jame Lotz Mann as a director on 25 July 2014
25 Jul 2014 AP01 Appointment of Paul Joseph Bowie as a director on 25 July 2014
25 Jul 2014 AP01 Appointment of John Nicholas Glenn as a director on 25 July 2014
02 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
31 Mar 2014 CERTNM Company name changed allegis group services europe LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
22 Oct 2013 AD01 Registered office address changed from C/O Marianne Seddon Otv House East Wing Wokingham Road Bracknell Berks RG42 1NG United Kingdom on 22 October 2013
22 Oct 2013 AD01 Registered office address changed from C/O Claire Glenister Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 22 October 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary
09 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
09 May 2013 AD04 Register(s) moved to registered office address
09 May 2013 AD01 Registered office address changed from C/O Emily Swanborough Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 9 May 2013
24 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 CH01 Director's details changed for Mr Christopher Lee Hartman on 3 September 2012
28 Aug 2012 TM01 Termination of appointment of Sean Beavis as a director
28 Aug 2012 TM02 Termination of appointment of Sean Beavis as a secretary
01 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Jun 2012 CH01 Director's details changed for Mr Sean Beavis on 22 December 2011
01 Jun 2012 AD02 Register inspection address has been changed
01 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Sean Beavis on 22 December 2011
01 Jun 2012 CH03 Secretary's details changed for Mr Sean Beavis on 22 December 2011