Advanced company searchLink opens in new window

ALL UK (SERVICES) LIMITED

Company number 09372573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
28 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
03 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 May 2022 CH01 Director's details changed for Mr Dean Tony Faulkner on 11 May 2022
11 May 2022 PSC04 Change of details for Mr Dean Tony Faulkner as a person with significant control on 11 May 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 May 2021 PSC04 Change of details for Mr Dean Tony Faulkner as a person with significant control on 2 April 2021
18 May 2021 PSC04 Change of details for Mr Anthony William Shellis as a person with significant control on 3 April 2021
18 May 2021 PSC04 Change of details for Mr Antony William Shellis as a person with significant control on 1 April 2021
18 May 2021 PSC04 Change of details for Mr Dean Tony Faulkner as a person with significant control on 1 April 2021
18 May 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 18 May 2021
18 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
09 Jan 2020 PSC04 Change of details for Mr Antony William Shellis as a person with significant control on 1 January 2020
10 Dec 2019 CH01 Director's details changed for Mr Antony William Shellis on 8 October 2019
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 May 2019 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 8 May 2019
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates