Advanced company searchLink opens in new window

ALLEN VENDING SERVICES LTD

Company number 04928413

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)
18 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 TM01 Termination of appointment of Steven Gallagher as a director on 29 January 2019
04 Feb 2019 TM01 Termination of appointment of Simon James Barnett as a director on 29 January 2019
04 Feb 2019 AP01 Appointment of Mr Daniel Henry Abrahams as a director on 29 January 2019
04 Feb 2019 AP01 Appointment of Mr Wesley Mulligan as a director on 29 January 2019
04 Feb 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
31 Jan 2019 MR04 Satisfaction of charge 049284130001 in full
03 Dec 2018 CS01 Confirmation statement made on 10 October 2018 with updates
07 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Sep 2018 MR01 Registration of charge 049284130001, created on 31 August 2018
06 Sep 2018 TM01 Termination of appointment of Alan Ball as a director on 31 August 2018
06 Sep 2018 TM01 Termination of appointment of Robert Geoffrey Allen as a director on 31 August 2018
06 Sep 2018 AP01 Appointment of Mr Simon James Barnett as a director on 31 August 2018
06 Sep 2018 AP01 Appointment of Mr Steven Gallagher as a director on 31 August 2018
06 Sep 2018 AD01 Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to Amber House Amber Drive Langley Mill Nottingham NG16 4BE on 6 September 2018
05 Sep 2018 PSC02 Notification of Gem Vending Limited as a person with significant control on 31 August 2018
05 Sep 2018 TM02 Termination of appointment of Robert Geoffrey Allen as a secretary on 31 August 2018
05 Sep 2018 PSC07 Cessation of Robert Geoffrey Allen as a person with significant control on 31 August 2018
26 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
31 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000