Advanced company searchLink opens in new window

ALLEGIS GROUP (UK) HOLDINGS II LIMITED

Company number 07487154

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)
22 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
20 Jan 2025 PSC07 Cessation of Allegis Group (Uk) Holdings Limited as a person with significant control on 1 January 2025
20 Jan 2025 PSC01 Notification of James Charles Davis as a person with significant control on 1 January 2025
20 Jan 2025 PSC01 Notification of Fred Scobie Ridley as a person with significant control on 1 January 2025
20 Jan 2025 PSC01 Notification of Richard Alan Butler as a person with significant control on 1 January 2025
20 Jan 2025 PSC01 Notification of Randall Dean Sones as a person with significant control on 1 January 2025
20 Jan 2025 PSC01 Notification of Michael Sean Bison as a person with significant control on 1 January 2025
06 Oct 2024 AA Full accounts made up to 31 December 2023
06 Mar 2024 PSC07 Cessation of Randall Dean Sones as a person with significant control on 6 April 2016
06 Mar 2024 PSC07 Cessation of Fred S. Ridley as a person with significant control on 6 April 2016
06 Mar 2024 PSC07 Cessation of James Charles Davis as a person with significant control on 6 April 2016
06 Mar 2024 PSC07 Cessation of Richard Alan Butler as a person with significant control on 6 April 2016
06 Mar 2024 PSC07 Cessation of Michael Sean Bison as a person with significant control on 1 July 2019
06 Mar 2024 PSC02 Notification of Allegis Group (Uk) Holdings Limited as a person with significant control on 6 April 2016
02 Feb 2024 SH19 Statement of capital on 2 February 2024
  • GBP 17,109,806
02 Feb 2024 SH20 Statement by Directors
02 Feb 2024 CAP-SS Solvency Statement dated 26/01/24
02 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 26/01/2024
16 Jan 2024 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Maxis 2 Western Road Bracknell RG12 1RT
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
09 Nov 2023 AP01 Appointment of Mr Andrew David Williams as a director on 3 November 2023
09 Nov 2023 TM01 Termination of appointment of Christopher Lee Hartman as a director on 3 November 2023
24 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
13 Oct 2022 AA Full accounts made up to 31 December 2021