(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Change occurred on November 17, 2015. Company's previous address: Ashton House Ashton Lane Sale Cheshire M33 6WT.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed allsop engineering and surveying LTDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 8, 2012. Old Address: 22 Hartington Road Manchester M21 8UY
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 7, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 5, 2008 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/11/07 from: 16 copley road, chortlon-cum-hardy, manchester M21 9WT
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/07 from: 16 copley road, chortlon-cum-hardy, manchester M21 9WT
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to September 12, 2006 - Annual return with full member list
filed on: 12th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to September 12, 2006 - Annual return with full member list
filed on: 12th, September 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to August 11, 2005 - Annual return with full member list
filed on: 11th, August 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to August 11, 2005 - Annual return with full member list
filed on: 11th, August 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On August 5, 2004 New director appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2004 New secretary appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2004 New secretary appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2004 New director appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On July 8, 2004 Secretary resigned
filed on: 8th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 8, 2004 Director resigned
filed on: 8th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 8, 2004 Director resigned
filed on: 8th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 8, 2004 Secretary resigned
filed on: 8th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2004
| incorporation
|
Free Download
(9 pages)
|