ALL WEB SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Registered office address changed from No1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ England to Unit 1, Horseferry Bridge Cirencester Road Little Witcombe Gloucester GL3 4SU on 2025-01-06

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Director's details changed for Mr Mark Anthony Tawney on 2023-01-03

View Document

04/01/234 January 2023 Registered office address changed from Unit 1 Coopers Yard Cirencester Road Little Witcombe Gloucester Gloucestershire GL3 4SU to No1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ on 2023-01-04

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Change of details for Mr Mark Anthony Tawney as a person with significant control on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAWNEY / 11/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAWNEY / 06/04/2017

View Document

04/09/174 September 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY LISA COLLINS

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAWNEY / 20/02/2015

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MISS LISA COLLINS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1225 September 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 28 SISSON ROAD GLOUCESTER GLOUCESTERSHIRE GL2 0RA ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAWNEY / 05/10/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 28 28 SISSON ROAD GLOUCESTER GLOUCESTERSHIRE GL2 0RA ENGLAND

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM ALL WEB SERVICES 19 KINGS BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 1QX ENGLAND

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAWNEY / 10/12/2009

View Document

03/12/093 December 2009 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