ALL SOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered 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 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-04 with updates |
12/12/2312 December 2023 | Notification of Rangsima Lobzowska as a person with significant control on 2023-12-04 |
12/12/2312 December 2023 | Cessation of Gerard Connaughton as a person with significant control on 2023-12-04 |
12/12/2312 December 2023 | Termination of appointment of Gerard Connaughton as a director on 2023-12-04 |
12/12/2312 December 2023 | Appointment of Miss Rangsima Lobzowska as a director on 2023-12-04 |
11/08/2311 August 2023 | Certificate of change of name |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | Confirmation statement made on 2023-02-03 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/04/2023 April 2020 | COMPANY NAME CHANGED LOCALHOMEBUYER LIMITED CERTIFICATE ISSUED ON 23/04/20 |
12/02/2012 February 2020 | COMPANY NAME CHANGED PROPERTY MULE LTD CERTIFICATE ISSUED ON 12/02/20 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 2 CODDINGTON CRESCENT EUROCENTRAL LANARKSHIRE ML1 4YF SCOTLAND |
04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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