ALLPSU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Change of details for Mr Jamie Scott Henderson as a person with significant control on 2023-08-01 |
02/08/232 August 2023 | Director's details changed for Mrs Dawn Ann Henderson on 2023-08-01 |
02/08/232 August 2023 | Director's details changed for Mr Jamie Scott Henderson on 2023-08-01 |
02/08/232 August 2023 | Secretary's details changed for Mrs Dawn Ann Henderson on 2023-08-01 |
02/08/232 August 2023 | Change of details for Mrs Dawn Ann Henderson as a person with significant control on 2023-08-01 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/01/214 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
12/01/2012 January 2020 | 30/10/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
12/12/1812 December 2018 | 30/10/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/04/1620 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/04/1521 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
17/04/1517 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/04/1425 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/05/1118 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/06/104 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANN HENDERSON / 05/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SCOTT HENDERSON / 05/05/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT D6 LASER QUAY CULPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: UNIT D6 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU |
08/05/048 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
19/08/0219 August 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
19/08/0219 August 2002 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD |
01/07/021 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/08/019 August 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: CHAPEL HOUSE COWBRIDGE BOSTON LINCOLNSHIRE PE22 7AX |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | SECRETARY RESIGNED |
18/05/0118 May 2001 | 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