ALLSCAFF SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/07/247 July 2024 Registered office address changed from Units 1 & 2 Smiths Yard, Gate a Abbotsford Road Felling Gateshead NE10 0EX England to Unit 2 Abbotsford Road Gateshead NE10 0EX on 2024-07-07

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Allscaff Services Ltd Prince Consort Industrial Estate Hebburn Tyne and Wear NE31 1EH England to Units 1 & 2 Smiths Yard, Gate a Abbotsford Road Felling Gateshead NE10 0EX on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Cessation of Mark Terence Burke as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of Mark Terence Burke as a director on 2022-11-15

View Document

20/10/2220 October 2022 Cessation of Jamie Baxter as a person with significant control on 2022-10-08

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Change of details for Mr John Gary Burke as a person with significant control on 2022-10-08

View Document

20/10/2220 October 2022 Change of details for Mr Gary Dunleavy as a person with significant control on 2022-10-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Appointment of Mr Mark Terence Burke as a director on 2021-12-01

View Document

12/11/2112 November 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK BURKE

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM ALLSCAFF SERVICES PRINCE CONSORT INDUSTRIAL ESTATE HEBBURN TYNE AND WEAR NE31 1EH ENGLAND

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE BURKE / 16/05/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK TERENCE BURKE / 16/05/2020

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR MARK TERENCE BURKE

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TERENCE BURKE

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM UNIT 12 ROYAL INDUSTRIAL ESTATE JARROW NE32 3HR ENGLAND

View Document

14/07/1914 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DUNLEAVY

View Document

14/07/1914 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARY BURKE

View Document

14/07/1914 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BAXTER

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

08/07/198 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2019

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BURKE

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED ADVANCED ACCESS SOLUTIONS NE LTD CERTIFICATE ISSUED ON 24/06/19

View Document

19/06/1919 June 2019 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