ALLSTORE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

24/04/2324 April 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Director's details changed for Mrs Sharon Pamela Cunningham-Brown on 2022-12-21

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

10/03/2310 March 2023 Director's details changed for Mrs Sharon Pamela Cunningham-Brown on 2022-12-21

View Document

10/03/2310 March 2023 Termination of appointment of Ian Thomas Cunningham as a director on 2023-01-07

View Document

10/03/2310 March 2023 Change of details for Mrs Sharon Pamela Cunningham-Brown as a person with significant control on 2022-12-21

View Document

10/03/2310 March 2023 Notification of Stephen Paul Courtney Thomas as a person with significant control on 2022-12-21

View Document

10/03/2310 March 2023 Cessation of Ian Thomas Cunningham as a person with significant control on 2022-12-21

View Document

10/03/2310 March 2023 Secretary's details changed for Sharon Pamela Cunningham Brown on 2022-12-21

View Document

02/12/222 December 2022 Appointment of Mr Stephen Paul Courtney Thomas as a director on 2022-11-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

20/10/2220 October 2022 Notification of Sharon Pamela Cunningham-Brown as a person with significant control on 2021-11-01

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2020-10-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 31 GREENFIELDS ROAD HORSHAM WEST SUSSEX RH12 4JL ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM C/O FM HAIM MANAGEMENT ACCOUNTING SERVICES HUNTERS CROFT RUSPER ROAD IFIELD CRAWLEY WEST SUSSEX RH11 0LR

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS SHARON PAMELA CUNNINGHAM-BROWN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/10/0927 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS CUNNINGHAM / 01/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 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