Download leads from Nexok and grow your business. Find out more

Allsop Consulting Ltd.

Documents

Total Documents59
Total Pages312

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with updates
22 March 2024Director's details changed for Mr Richard Benjamin Campbell on 22 March 2024
28 December 2023Sub-division of shares on 13 December 2023
28 December 2023Resolutions
  • RES13 ‐ Sub-division of shares 13/12/2023
18 December 2023Change of details for Mr Ian Topping as a person with significant control on 18 December 2023
6 December 2023Change of details for Mr Richard Benjamin Campbell as a person with significant control on 6 December 2023
1 November 2023Satisfaction of charge NI6174870001 in full
5 September 2023Unaudited abridged accounts made up to 31 December 2022
5 April 2023Confirmation statement made on 22 March 2023 with no updates
3 May 2022Unaudited abridged accounts made up to 31 December 2021
29 March 2022Confirmation statement made on 22 March 2022 with no updates
30 June 2021Unaudited abridged accounts made up to 31 December 2020
4 May 2021Confirmation statement made on 22 March 2021 with no updates
20 April 2021Registered office address changed from Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Opus House, Suite 2 137 York Road Belfast BT15 3GZ on 20 April 2021
5 February 2021Registered office address changed from Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 5 February 2021
23 December 2020Micro company accounts made up to 31 December 2019
18 May 2020Registration of charge NI6174870001, created on 15 May 2020
24 March 2020Confirmation statement made on 22 March 2020 with updates
9 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019
28 November 2019Registered office address changed from 4a Heron Wharf Heron Road Belfast BT3 9LE Northern Ireland to Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 28 November 2019
22 July 2019Unaudited abridged accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 22 March 2019 with updates
26 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 120
19 December 2018Total exemption full accounts made up to 31 March 2018
2 May 2018Confirmation statement made on 22 March 2018 with updates
2 May 2018Notification of Ian Topping as a person with significant control on 6 April 2017
10 April 2018Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 120
10 April 2018Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 42
10 April 2018Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 120
29 March 2018Change of share class name or designation
29 March 2018Particulars of variation of rights attached to shares
20 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 42
  • ANNOTATION Clarification a second filed SH01 form was registered on 10/04/2018.
20 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 form was registered on 10/04/2018.
20 March 2018Change of details for Mr Richard Benjamin Campbell as a person with significant control on 20 March 2018
20 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 81
  • ANNOTATION Clarification a second filed SH01 form was registered on 10/04/2018.
20 March 2018Secretary's details changed for Mr Richard Campbell on 20 March 2018
29 December 2017Total exemption full accounts made up to 31 March 2017
24 July 2017Appointment of Mr Ian Topping as a director on 6 April 2017
24 July 2017Appointment of Mr Ian Topping as a director on 6 April 2017
4 April 2017Confirmation statement made on 22 March 2017 with updates
4 April 2017Confirmation statement made on 22 March 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
10 June 2015Registered office address changed from 8 Glencroft Avenue Comber Newtownards County Down BT23 5UN to 4a Heron Wharf Heron Road Belfast BT3 9LE on 10 June 2015
10 June 2015Registered office address changed from 8 Glencroft Avenue Comber Newtownards County Down BT23 5UN to 4a Heron Wharf Heron Road Belfast BT3 9LE on 10 June 2015
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
1 January 2015Total exemption small company accounts made up to 31 March 2014
1 January 2015Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
2 December 2013Appointment of Mr Richard Benjamin Campbell as a director
2 December 2013Appointment of Mr Richard Benjamin Campbell as a director
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing