ALL ROUND SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

06/12/226 December 2022 Termination of appointment of Barrie Hall as a director on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Cessation of Barrie Hall as a person with significant control on 2022-12-06

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/01/226 January 2022 Notification of Barrie Hall as a person with significant control on 2021-04-15

View Document

06/01/226 January 2022 Change of details for Mr Matthew James Russon as a person with significant control on 2021-04-15

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/08/204 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 PREVEXT FROM 31/03/2020 TO 05/04/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAINE BARTLEY

View Document

03/01/203 January 2020 CESSATION OF CAINE BARTLEY AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR CAINE BARTLEY

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAINE BARTLEY

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 35 HOSPITAL LANE BILSTON WV14 9LF ENGLAND

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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