ALL ONE SERVICE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Registered office address changed to PO Box 4385, 08197245 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Mark Damian Thompson on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Mark Damian Thompson as a person with significant control on 2022-09-27

View Document

22/09/2222 September 2022 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-09-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH

View Document

20/09/1920 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CESSATION OF KRISTIAN DANIAL BRIAN TERRENCE TIPLADY AS A PSC

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TIPLADY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN DANIAL BRIAN TERRENCE TIPLADY / 22/07/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN DANIAL BRIAN TERRENCE TIPLADY / 18/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN DANIAL BRIAN TERRENCE TIPLADY / 17/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAMIAN THOMPSON / 17/12/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SUITE 6 ISLINGTON HOUSE, 313 UPPER STREET LONDON N1 2XQ

View Document

21/10/1421 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SHEPHERD

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN DANIEL BRIAN TERRENCE TIPLADY / 10/06/2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR PAUL NEIL SHEPHERD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELDER

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MR PAUL NEIL SHEPHERD

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAMIEN THOMPSON / 09/06/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER ELDER

View Document

03/09/123 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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