ALL METAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-02 with updates |
13/08/2513 August 2025 New | Director's details changed for Mrs Shelley Hutson on 2025-08-01 |
13/08/2513 August 2025 New | Director's details changed for Mr Paul Alan Hutson on 2025-08-01 |
11/08/2511 August 2025 New | Director's details changed for Mrs Shelley Hutson on 2025-08-01 |
11/08/2511 August 2025 New | Change of details for Mrs Shelley Hutson as a person with significant control on 2025-08-01 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
12/08/2412 August 2024 | Change of details for Mr Paul Alan Hutson as a person with significant control on 2024-08-08 |
12/08/2412 August 2024 | Change of details for Mrs Shelley Hutson as a person with significant control on 2024-08-08 |
12/08/2412 August 2024 | Registered office address changed from Unit 9-11 West Burrowfield Welwyn Garden City Hertfordshire AL7 4TW to 169 High Street Barnet EN5 5SU on 2024-08-12 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-02 with updates |
31/07/2431 July 2024 | Director's details changed for Shelley Hutson on 2024-07-31 |
31/07/2431 July 2024 | Cessation of Mark Stephen Hedley as a person with significant control on 2024-06-05 |
31/07/2431 July 2024 | Notification of Shelley Hutson as a person with significant control on 2024-06-05 |
08/07/248 July 2024 | Termination of appointment of Mark Stephen Hedley as a director on 2024-06-05 |
08/07/248 July 2024 | Termination of appointment of Nicola Anne Hedley as a director on 2024-06-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
25/10/2325 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
11/05/2211 May 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
25/10/1925 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY HAMMOND / 13/09/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 9-11 WEST BURROWFIELDS WELWYN GARDEN CITY HERTS AL3 6JG UNITED KINGDOM |
28/01/1128 January 2011 | DIRECTOR APPOINTED SHELLEY HAMMOND |
28/01/1128 January 2011 | DIRECTOR APPOINTED NICOLA ANNE HEDLEY |
28/01/1128 January 2011 | DIRECTOR APPOINTED MARK STEPHEN HEDLEY |
27/01/1127 January 2011 | DIRECTOR APPOINTED MR PAUL ALAN HUTSON |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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