ALLCLAD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Registered office address changed from Office 1 Suite 4 James Hall St Ives Business Park St Ives Cambridgeshire PE27 4AA England to 100 Warren Road St. Ives PE27 5NN on 2025-04-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/01/2521 January 2025 Cessation of Nina Mairead Little as a person with significant control on 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of Nina Camp as a director on 2024-12-18

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS NINA CAMP / 28/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON HAZELL / 28/01/2021

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM SUITE 4 UNITY HOUSE STOCKS BRIDGE WAY ST. IVES PE27 5JL ENGLAND

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

22/07/1922 July 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR JOHN PATRICK WATERS

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 100 WARREN ROAD ST. IVES CAMBRIDGESHIRE PE27 5NN UNITED KINGDOM

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HAZELL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR SIMON HAZELL

View Document

28/02/1928 February 2019 CESSATION OF JOHN WATERS AS A PSC

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS NINA CAMP

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA CAMP

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED ASPIRE CLADDING LTD CERTIFICATE ISSUED ON 23/01/19

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED SN CONTRACTORS LTD CERTIFICATE ISSUED ON 23/01/19

View Document

22/01/1922 January 2019 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