ALLTASK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

19/12/2419 December 2024 Director's details changed for Mr Clark Coffield on 2024-12-19

View Document

16/12/2416 December 2024 Termination of appointment of Ian Mckenzie Howson as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Alan Bartlett as a director on 2024-12-16

View Document

05/07/245 July 2024 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Director's details changed for Mr Daniel Ray Fincham on 2022-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

06/02/246 February 2024 Registration of charge 026899880006, created on 2024-02-05

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Amended full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026899880003

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026899880003

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026899880005

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026899880004

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026899880004

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR LIAM JOHN DUFFY

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR CLARK COFFIELD

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026899880003

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/04/125 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAY FINCHAM / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SHEARER / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN WEST / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE HOWSON / 16/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS SHEARER / 16/05/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE HOWSON / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN WEST / 01/10/2009

View Document

08/09/098 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS; AMEND

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS; AMEND

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0919 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS; AMEND

View Document

09/08/079 August 2007 S-DIV 16/01/07

View Document

09/08/079 August 2007 £ NC 1000/8000 12/01/07

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: C/O WEST WAKE PRICE & CO ABACUS HOUSE CRANBROOK ROAD HAWKHURST KENT

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 COMPANY NAME CHANGED DANIELS SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 COMPANY NAME CHANGED DANIELS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 COMPANY NAME CHANGED D.S.L. LIMITED CERTIFICATE ISSUED ON 15/11/95

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED DANIELS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 29/05/92

View Document

09/03/929 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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