ALL CERAMIC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Mrs Sandra Ann Hamilton-Smith on 2020-07-31

View Document

26/07/2126 July 2021 Change of details for Mrs Sandra Ann Hamilton-Smith as a person with significant control on 2020-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

24/01/1924 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SMITH / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL SMITH / 27/06/2018

View Document

27/06/1827 June 2018 SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ANN HAMILTON-SMITH / 27/06/2018

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 CESSATION OF BERNARD GERRARD GREEN AS A PSC

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 2 PRIESTHORPE LANE BINGLEY WEST YORKSHIRE BD16 4ED

View Document

09/12/149 December 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD GREEN

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLINSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCDOUGALL

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ANDREW GREENWOOD

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR STEPHEN WILLIAM MALLINSON

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR IAN CHARLES MCDOUGALL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PALMER

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM TOP FLOOR 3 MORNINGTON VILLAS BRADFORD BD8 7HB

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL SMITH / 23/04/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN HAMILTON-SMITH / 23/04/2010

View Document

14/08/1014 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN HAMILTON-SMITH / 23/04/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL SMITH / 30/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GERRARD GREEN / 30/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 30/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN HAMILTON-SMITH / 30/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 01/09/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0927 May 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED BERNARD GERRARD GREEN

View Document

17/03/0917 March 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 1, ACORN PARK INDUSTRIAL ESTATE, CHARLESTOWN SHIPLEY BD17 7SW

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 01/07/2008

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company