ALL KEY SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2022-11-30

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-11-21 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Change of details for Mr John Mason as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

21/10/2121 October 2021 Change of details for Mr John Mason as a person with significant control on 2021-10-21

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MASON / 24/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM OFFICE 65 & 66 EK BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA SCOTLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 27 TENNANT AVENUE EAST KILBRIDE G74 5NA SCOTLAND

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information