NEIL ALLEN ASSOCIATES LIMITED: Filings
Overview
Company Name | NEIL ALLEN ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06165280 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NEIL ALLEN ASSOCIATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from May 18, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on May 11, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 18, 2020 | 3 pages | AA | ||
Change of details for Wyg Environment Planning Transport Limited as a person with significant control on Dec 16, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 18, 2019 | 5 pages | AA | ||
Termination of appointment of Benjamin Warwick Whitworth as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Warwick Whitworth as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Notification of Wyg Environment Planning Transport Limited as a person with significant control on May 18, 2018 | 2 pages | PSC02 | ||
Cessation of Neil John Allen as a person with significant control on May 18, 2018 | 1 pages | PSC07 | ||
Secretary's details changed for Benjamin Warwick Whitworth on Aug 05, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Benjamin Warwick Whitworth on Aug 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew James Gillespie on Aug 05, 2019 | 2 pages | CH01 | ||
Registered office address changed from Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ United Kingdom to 3 Sovereign Square Sovereign Street Leeds LS1 4ER on Aug 21, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 18, 2018 | 7 pages | AA | ||
Previous accounting period extended from Mar 31, 2018 to May 18, 2018 | 1 pages | AA01 | ||
Registered office address changed from 20 Brook Road Lymm Cheshire WA13 9AH to Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ on Jun 11, 2018 | 1 pages | AD01 | ||
Termination of appointment of Neil John Allen as a director on May 18, 2018 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0