ALLROUND TECH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mr Jason Tye as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 NewChange of details for Mr Jason Tye as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Jason Tye on 2025-06-17

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Jason Tye on 2025-06-17

View Document

23/05/2523 May 2025 Elect to keep the directors' residential address register information on the public register

View Document

23/05/2523 May 2025 Withdrawal of the directors' residential address register information from the public register

View Document

09/01/259 January 2025 Registered office address changed from 49 Abbotts Drive Waltham Abbey EN9 3HH England to 57 Aintree Drive Rushden Northamptonshire NN10 0YS on 2025-01-09

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Amended micro company accounts made up to 2022-09-30

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Change of details for Mr Jason Tye as a person with significant control on 2023-05-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 49 Abbotts Drive Waltham Abbey EN9 3HH on 2022-03-02

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TYE / 22/02/2019

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TYE / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR JASON TYE / 18/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR JASON TYE / 12/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TYE / 02/02/2016

View Document

08/12/158 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA TYE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR JASON TYE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 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