ALL SAINTS DC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Termination of appointment of Christopher James Fry as a director on 2024-05-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Maxine Louise Oguz on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Angela Michelle Smith as a director on 2022-10-01

View Document

28/10/2228 October 2022 Appointment of Mrs Maxine Louise Oguz as a director on 2022-10-01

View Document

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

View Accounts

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 4 CAMMS CORNER DINS POWYS VALE OF GLAMORGAN CF64 4QY WALES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114167590001

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST MON INVESTMENTS LIMITED

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS ANGELA MICHELLE SMITH

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS KIMBERLEY LOUISE FRY

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FRY

View Document

29/04/1929 April 2019 CESSATION OF ELLEN WARNER AS A PSC

View Document

29/04/1929 April 2019 CESSATION OF SUSAN JANE BARRETT AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELLEN WARNER

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARRETT

View Document

14/06/1814 June 2018 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