- Company Overview for ALL UK (SERVICES) LIMITED (09372573)
- Filing history for ALL UK (SERVICES) LIMITED (09372573)
- People for ALL UK (SERVICES) LIMITED (09372573)
- More for ALL UK (SERVICES) LIMITED (09372573)
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 |