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 - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-28 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-04 |
06/12/236 December 2023 | Current accounting period shortened from 2024-04-04 to 2024-03-31 |
04/04/234 April 2023 | Annual accounts for year ending 04 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-04 |
04/04/224 April 2022 | Annual accounts for year ending 04 Apr 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
18/02/2218 February 2022 | Director's details changed for Mr Vernon Clayton on 2021-11-09 |
04/04/214 April 2021 | Annual accounts for year ending 04 Apr 2021 |
04/04/204 April 2020 | Annual accounts for year ending 04 Apr 2020 |
29/11/1929 November 2019 | 04/04/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | Annual accounts for year ending 04 Apr 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CLAYTON / 18/02/2019 |
25/07/1825 July 2018 | 04/04/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | Annual accounts for year ending 04 Apr 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
24/01/1824 January 2018 | CURREXT FROM 28/02/2018 TO 04/04/2018 |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JENNINGS |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM BOYNE VILLA NIGG ABERDEEN AB12 3LL UNITED KINGDOM |
04/10/174 October 2017 | CESSATION OF SCOTT JENNINGS AS A PSC |
15/02/1715 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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