ALL ROUND PROPERTY MAINTENANCE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-04

View Document

06/12/236 December 2023 Current accounting period shortened from 2024-04-04 to 2024-03-31

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Vernon Clayton on 2021-11-09

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

29/11/1929 November 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CLAYTON / 18/02/2019

View Document

25/07/1825 July 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 CURREXT FROM 28/02/2018 TO 04/04/2018

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT JENNINGS

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM BOYNE VILLA NIGG ABERDEEN AB12 3LL UNITED KINGDOM

View Document

04/10/174 October 2017 CESSATION OF SCOTT JENNINGS AS A PSC

View Document

15/02/1715 February 2017 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