ALL SOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from West Wing, 3rd Floor Prestongrange House Prestonpans East Lothian EH32 9RP Scotland to 20357 Office 20357 Hamilton ML3 3EQ on 2025-07-22

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

18/06/2418 June 2024 Registered office address changed from Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG Scotland to West Wing, 3rd Floor Prestongrange House Prestonpans East Lothian EH32 9RP on 2024-06-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

12/12/2312 December 2023 Notification of Rangsima Lobzowska as a person with significant control on 2023-12-04

View Document

12/12/2312 December 2023 Cessation of Gerard Connaughton as a person with significant control on 2023-12-04

View Document

12/12/2312 December 2023 Termination of appointment of Gerard Connaughton as a director on 2023-12-04

View Document

12/12/2312 December 2023 Appointment of Miss Rangsima Lobzowska as a director on 2023-12-04

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 2023-03-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 COMPANY NAME CHANGED LOCALHOMEBUYER LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

12/02/2012 February 2020 COMPANY NAME CHANGED PROPERTY MULE LTD CERTIFICATE ISSUED ON 12/02/20

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 2 CODDINGTON CRESCENT EUROCENTRAL LANARKSHIRE ML1 4YF SCOTLAND

View Document

04/02/204 February 2020 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