ALLSOP CONSULTING LTD.

Opus House, Suite 2 Opus House, Suite 2, Belfast, BT15 3GZ, Northern Ireland
StatusACTIVE
Company No.NI617487
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 3 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

ALLSOP CONSULTING LTD. is an active private limited company with number NI617487. It was incorporated 11 years, 3 months, 21 days ago, on 22 March 2013. The company address is Opus House, Suite 2 Opus House, Suite 2, Belfast, BT15 3GZ, Northern Ireland.



Company Fillings

Change person director company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-22

Officer name: Mr Richard Benjamin Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-13

Documents

View document PDF

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-18

Psc name: Mr Ian Topping

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-06

Psc name: Mr Richard Benjamin Campbell

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6174870001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland

New address: Opus House, Suite 2 137 York Road Belfast BT15 3GZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

Old address: Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland

New address: Alexander House 17 Ormeau Avenue Belfast BT2 8HD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6174870001

Charge creation date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 4a Heron Wharf Heron Road Belfast BT3 9LE Northern Ireland

New address: Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-25

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Topping

Notification date: 2017-04-06

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Apr 2018

Action Date: 30 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-30

Capital : 120 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Apr 2018

Action Date: 30 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-30

Capital : 120 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Apr 2018

Action Date: 30 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-30

Capital : 42 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 120 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 81 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 42 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-20

Officer name: Mr Richard Campbell

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mr Richard Benjamin Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Topping

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

Old address: 8 Glencroft Avenue Comber Newtownards County Down BT23 5UN

New address: 4a Heron Wharf Heron Road Belfast BT3 9LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Benjamin Campbell

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JLT RE LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:00977991
Status:ACTIVE
Category:Private Limited Company

MIDA INTERIORS LIMITED

37 PLANE TREE WAY,WOODSTOCK,OX20 1PE

Number:11559124
Status:ACTIVE
Category:Private Limited Company

NOVENA CONSULTING LIMITED

40 WEST HILL,HITCHIN,SG5 2HY

Number:09978240
Status:ACTIVE
Category:Private Limited Company

PROPAINT ACCIDENT REPAIR LIMITED

BLOCK 8, UNIT 4 CHAPELHALL IND EST,AIRDRIE,ML6 8QH

Number:SC472429
Status:ACTIVE
Category:Private Limited Company

RANGER HYDRAULICS LIMITED

ADMIN HOUSE,DROITWICH,WR9 8JB

Number:02287029
Status:ACTIVE
Category:Private Limited Company

RICHARD HOMES LIMITED

THATCHINGS,NEAR STOURBRIDGE,DY9 9SU

Number:03753739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source