ALL IN ALL 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
26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 53 PURE OFFICES KEMBREY PARK WILTSHIRE SWINDON SN2 8BW UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / UMARANI CHANDRASEKAR / 19/12/2018

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHANDRASEKAR BALASUBRAMANIAM / 19/12/2018

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / UMARANI CHANDRASEKAR / 19/12/2018

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRASEKAR BALASUBRAMANIAM / 19/12/2018

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

02/01/192 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 19 PORTSMOUTH STREET SWINDON SN1 2LF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 06/04/17 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/11/1612 November 2016 SECRETARY APPOINTED MRS SRISUDHA NUKANA

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 23/08/16 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1 TEMPLE BACK EAST BRISTOL BS1 6DZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM 19 PORTSMOUTH STREET SWINDON WILTSHIRE SN1 2LF

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKAR BALASUBRAMANIAM / 29/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 5 TIMBERS COMBE FURZTON MILTON KEYNES MK4 1LT

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 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