About

Registered Number: 03733236
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Barracks, Wakefield Road, Pontefract, West Yorkshire, WF8 4HH

 

Based in Pontefract, Allied Business Solutions Ltd was registered on 16 March 1999. The company has 2 directors listed as Brammer, Rosalind Anne, Goodwin, Jill in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMER, Rosalind Anne 16 March 1999 - 1
GOODWIN, Jill 16 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 05 March 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 13 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 10 March 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 12 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 27 May 2002
287 - Change in situation or address of Registered Office 15 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 25 May 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 12 April 2000
225 - Change of Accounting Reference Date 04 June 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.