ALLSEAL MASTIC JOINTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Confirmation statement made on 2025-02-13 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Termination of appointment of Leigh Daly as a director on 2023-08-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/11/173 November 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 4 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH DALY |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, SECRETARY JOSEPH DALY |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN REEVES |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | DIRECTOR APPOINTED MRS SARAH DALY |
23/03/1123 March 2011 | DIRECTOR APPOINTED MRS LEIGH DALY |
23/03/1123 March 2011 | DIRECTOR APPOINTED MRS SUSAN REEVES |
17/02/1117 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 3 ARUNDEL DRIVE CORRINGHAM ESSEX SS17 7PG |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DALY |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DALY / 01/10/2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MICHAEL DALY / 01/10/2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 75 LAMPITS HILL CORRINGHAM ESSEX SS17 9AA |
05/03/085 March 2008 | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/10/0313 October 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
05/07/025 July 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
13/02/0213 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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