ALLSCOPE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of David Phillip Goulding as a secretary on 2022-12-20

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

19/07/2119 July 2021 All of the property or undertaking has been released from charge 053807590002

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

03/07/203 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 SECRETARY APPOINTED MR DAVID PHILLIP GOULDING

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

07/10/197 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1814 September 2018 CESSATION OF ANTHONY HOOTON DAVIES AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF SANDRA GLADYS DAVIES AS A PSC

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP LINNELL

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053807590002

View Document

26/07/1826 July 2018 ADOPT ARTICLES 27/01/2017

View Document

11/07/1811 July 2018 APPROVED 04/07/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA DAVIES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JOHN PHILIP LINNELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDREA GLADYS DAVIES / 14/03/2018

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 1002

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALFONSAS PAULAUSKAS

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/03/1424 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM FARRINGTON PLACE BURNLEY LANCASHIRE BB11 5TY

View Document

14/03/1314 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOOTON DAVIES / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSAS PAULAUSKAS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GLADYS DAVIES / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE DAVIES

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: WALVERDEN PARK WORKS NELSON LANCASHIRE BB9 0TA

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED EGD 2005 LIMITED CERTIFICATE ISSUED ON 14/03/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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