ALL INFLATABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

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

View Accounts

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Registered office address changed from The Old Stable House Woodlands Close Cople Bedford Bedfordshire MK44 3UE to Farr View Old School Lane Stanford Biggleswade SG18 9JL on 2023-02-27

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / LINDSAY FROST / 06/04/2016

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CARON SCANDRETT / 06/04/2016

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EFFEMEY

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS LINDSEY FROST

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 9 KINGS ROAD BROOM BIGGLESWADE BEDFORDSHIRE SG18 9NL UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM UNITS 2 & 3 TYTHE FARM BUSINESS PARK SCHOOL LANE COLMWORTH BEDFORDSHIRE MK44 2JZ UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/10/1024 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON ANNE SCANDRETT / 22/09/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE EFFEMEY / 22/09/2010

View Document

22/09/0922 September 2009 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