ALLSPEED DS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/03/2527 March 2025 Director's details changed for Mr Darren Anthony Johnson on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Darren Anthony Johnson as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Change of details for Mr Simon Richard Longhurst as a person with significant control on 2025-03-27

View Document

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

View Accounts

23/04/2423 April 2024 Change of details for Mr Darren Anthony Johnson as a person with significant control on 2024-03-27

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-04-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

01/02/221 February 2022 Director's details changed for Mr Darren Anthony Johnson on 2022-02-01

View Document

01/02/221 February 2022 Secretary's details changed for Darren Anthony Johnson on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Simon Richard Longhurst on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Unit 14C Birches Industrial Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ on 2022-02-01

View Document

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

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LONGHURST / 26/09/2016

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DARREN ANTHONY JOHNSON / 14/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LONGHURST / 14/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY JOHNSON / 14/02/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 January 2012

View Document

27/03/1327 March 2013 CURREXT FROM 30/01/2013 TO 30/04/2013

View Document

28/01/1328 January 2013 PREVSHO FROM 30/04/2012 TO 30/01/2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LONGHURST / 28/07/2011

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY JOHNSON / 21/06/2010

View Document

16/04/1016 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN ANTHONY JOHNSON / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LONGHURST / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY JOHNSON / 01/03/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 24 April 2009 with full list of shareholders

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM BELL WALK HOUSE UCKFIELD EAST SUSSEX TN22 5DQ

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 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