ALL SERVICE 4 U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mr Izhar Schulman as a person with significant control on 2025-04-23

View Document

12/05/2512 May 2025 Change of details for Mr Matan Ofek as a person with significant control on 2025-04-23

View Document

12/05/2512 May 2025 Director's details changed for Mr Izhar Schulman on 2025-04-23

View Document

12/05/2512 May 2025 Director's details changed for Ms Julie Susan Schulman on 2025-04-23

View Document

12/05/2512 May 2025 Registered office address changed from 37 Church Hill Road East Barnet Barnet EN4 8SY United Kingdom to Office 226, Building 3 North London Business Park Oakleigh Road South London Greater London N11 1GN on 2025-05-12

View Document

24/02/2524 February 2025 Change of details for Mr Izhar Schulman as a person with significant control on 2025-01-01

View Document

24/02/2524 February 2025 Change of details for Mr Izhar Schulman as a person with significant control on 2025-01-01

View Document

24/02/2524 February 2025 Director's details changed for Mr Izhar Schulman on 2025-01-01

View Document

24/02/2524 February 2025 Director's details changed for Mr Izhar Schulman on 2025-01-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Registration of charge 075658780006, created on 2023-08-15

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

17/11/2117 November 2021 Total exemption 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075658780004

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075658780005

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075658780004

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075658780003

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O BLUE ACCOUNTANCY 34 SOUTH MOLTON STREET LONDON LONDON W1K 5RG

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

21/03/1521 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATAN OFEK / 01/12/2014

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IZHAR SCHULMAN / 01/12/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075658780002

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075658780001

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MATAN OFEK

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MATAN OFEK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IZZY SCHULMAN / 01/04/2012

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATAN OFEK

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATAN OFEK

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH

View Document

07/01/137 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/07/1210 July 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MATAN OFEK

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED IZZY SCHULMAN

View Document

30/03/1130 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 7 ASCOT CLOSE ELSTREE HERTS WD6 3JH UNITED KINGDOM

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/03/1116 March 2011 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