ALL WORKS GROUP LTD
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
24/08/2424 August 2024 | Amended micro company accounts made up to 2022-08-31 |
24/08/2424 August 2024 | Amended micro company accounts made up to 2023-08-31 |
26/07/2426 July 2024 | Registered office address changed from Suite 130 405 Kings Road Chelsea London SW10 0BB United Kingdom to The Coach House Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2024-07-26 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/11/2026 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
10/01/2010 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | SAIL ADDRESS CHANGED FROM: 37 HIGHCROSS PLACE CHERTSEY SURREY KT16 9FN ENGLAND |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HANCOCK / 23/01/2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GLENN HANCOCK / 23/01/2019 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
20/03/1820 March 2018 | SAIL ADDRESS CHANGED FROM: 17 TURNSTONE CLOSE ICKENHAM UXBRIDGE MIDDLESEX UB10 8NW ENGLAND |
29/11/1729 November 2017 | 04/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU |
19/07/1719 July 2017 | COMPANY NAME CHANGED ACTIVE TECHNICAL SOLUTIONS LTD CERTIFICATE ISSUED ON 19/07/17 |
29/06/1729 June 2017 | CURRSHO FROM 04/06/2018 TO 31/05/2018 |
04/06/174 June 2017 | Annual accounts for year ending 04 Jun 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/04/168 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
07/04/167 April 2016 | SAIL ADDRESS CREATED |
07/04/167 April 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY COMPUTERS LTD / 30/06/2015 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/04/147 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 17 TURNSTONE CLOSE ICKENHAM UXBRIDGE UB10 8NW UNITED KINGDOM |
14/01/1414 January 2014 | CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD |
01/01/141 January 2014 | PREVEXT FROM 04/04/2013 TO 04/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/03/1317 March 2013 | PREVSHO FROM 31/07/2012 TO 04/04/2012 |
17/03/1317 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
17/03/1317 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/12 |
22/05/1222 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
04/04/124 April 2012 | Annual accounts for year ending 04 Apr 2012 |
21/03/1221 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
08/07/118 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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