ALL SYSTEMS CONSTRUCTION LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 34 ST. MARTINS ROAD KNOWLE BRISTOL BS4 2NG

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ROBINSON-PEARCE / 06/12/2019

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI ROBINSON-PEARCE

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1412 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS TONI ROBINSON-PEARCE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

14/12/1214 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARCE / 26/11/2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 39 BLOOMFIELD ROAD BRISLINGTON BRISTOL BS4 3QA UNITED KINGDOM

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/11/1114 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/11/095 November 2009 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