Advanced company searchLink opens in new window

ALLIED SURVEYORS DILIGENCE LTD

Company number 03848051

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)
05 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 168,000
26 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Feb 2010 TM01 Termination of appointment of Michael Wortley as a director
15 Feb 2010 TM01 Termination of appointment of Christopher Rispin as a director
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 168,000
21 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
21 Aug 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
26 Mar 2009 288a Director appointed christopher robert william rispin
20 Mar 2009 CERTNM Company name changed allied surveyors relocation services LIMITED\certificate issued on 24/03/09
19 Mar 2009 AA Accounts for a dormant company made up to 30 September 2008
25 Sep 2008 363a Return made up to 24/09/08; full list of members
17 Jan 2008 AA Accounts for a dormant company made up to 30 September 2007
26 Sep 2007 363a Return made up to 24/09/07; full list of members
26 Sep 2007 288c Director's particulars changed
11 Dec 2006 AA Accounts for a dormant company made up to 30 September 2006
19 Oct 2006 363s Return made up to 24/09/06; full list of members
22 Dec 2005 AA Total exemption small company accounts made up to 30 September 2005
18 Oct 2005 363s Return made up to 24/09/05; full list of members
04 Apr 2005 AA Accounts for a dormant company made up to 30 September 2004
20 Jan 2005 287 Registered office changed on 20/01/05 from: glebe house harford square, chew magna bristol BS40 8RA
20 Jan 2005 288b Secretary resigned
20 Jan 2005 288a New secretary appointed
01 Oct 2004 363s Return made up to 24/09/04; full list of members