ALLSCOPE PROJECTS LIMITED

05380759
MILLENNIUM WORKS PENDLESIDE LOMESHAYE INDUSTRIAL ESTATE NELSON BB9 6SH

Documents

Documents
Date Category Description Pages
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 officers Termination of appointment of secretary (David Phillip Goulding) 1 Buy now
03 Oct 2022 accounts Annual Accounts 8 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 mortgage Statement of release/cease from a charge 1 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 mortgage Registration of a charge 37 Buy now
27 Aug 2020 mortgage Registration of a charge 9 Buy now
03 Jul 2020 accounts Annual Accounts 8 Buy now
05 Mar 2020 officers Appointment of secretary (Mr David Phillip Goulding) 2 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 8 Buy now
03 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 mortgage Registration of a charge 38 Buy now
26 Jul 2018 resolution Resolution 17 Buy now
26 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Jul 2018 capital Second Filing Capital Allotment Shares 11 Buy now
11 Jul 2018 resolution Resolution 3 Buy now
09 Jul 2018 officers Appointment of director (Mr John Philip Linnell) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Sandra Gladys Davies) 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Anthony Hooton Davies) 1 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Sandra Gladys Davies) 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 accounts Annual Accounts 8 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 capital Return of Allotment of shares 4 Buy now
09 Aug 2016 accounts Annual Accounts 5 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 officers Termination of appointment of director (Alfonsas Paulauskas) 1 Buy now
02 Feb 2015 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Alfonsas Paulauskas) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Sandra Gladys Davies) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Anthony Hooton Davies) 2 Buy now
26 Sep 2009 accounts Annual Accounts 6 Buy now
11 Sep 2009 officers Appointment terminated director george davies 1 Buy now
13 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
12 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
02 Mar 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
06 Dec 2006 accounts Annual Accounts 6 Buy now
06 Sep 2006 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
13 Apr 2006 annual-return Return made up to 02/03/06; full list of members 8 Buy now
13 Apr 2006 capital Ad 02/03/05--------- £ si 1000@1 2 Buy now
10 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: walverden park works nelson lancashire BB9 0TA 1 Buy now
14 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New secretary appointed;new director appointed 1 Buy now
02 Mar 2005 incorporation Incorporation Company 16 Buy now