ALL HOME SOLUTIONS LTD

C/O Ashfield Accountancy C/O Ashfield Accountancy, Woking, GU21 5AJ, Surrey, United Kingdom
StatusACTIVE
Company No.08689007
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALL HOME SOLUTIONS LTD is an active private limited company with number 08689007. It was incorporated 10 years, 9 months, 4 days ago, on 12 September 2013. The company address is C/O Ashfield Accountancy C/O Ashfield Accountancy, Woking, GU21 5AJ, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Robinson

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mrs Elaine Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mrs Elaine Robinson

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Jeffrey Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Robinson

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Robinson

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Mrs Elaine Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom

Change date: 2017-11-22

New address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ

Change date: 2017-11-21

Old address: Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jeffrey Robinson

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Elaine Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Robinson

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Robinson

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jeffrey Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elaine Robinson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Jeffrey Robinson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Robinson

Change date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2016

Action Date: 13 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-13

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Robinson

Appointment date: 2015-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH

Change date: 2015-03-13

Old address: 3 Arreton Mead Horsell Woking Surrey GU21 4HW

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Robinson

Change date: 2015-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Robinson

Change date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Robinson

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT HOMES SHROPSHIRE LIMITED

NETLEY OLD HALL FARM,SHREWSBURY,SY5 7JY

Number:08032351
Status:ACTIVE
Category:Private Limited Company

HEATHER JANSCH SCULPTURE LIMITED

14 CLIFFORD COURT COOPER WAY,CARLISLE,CA3 0JG

Number:08610050
Status:ACTIVE
Category:Private Limited Company

LIS INTERNATIONAL TRADE LIMITED

60 LINEA APARTMENTS,SCUNTHORPE,DN15 6JL

Number:11525112
Status:ACTIVE
Category:Private Limited Company

MAH MARKETING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11225279
Status:ACTIVE
Category:Private Limited Company

P K DONOVAN PLASTERING SPECIALISTS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:09034417
Status:ACTIVE
Category:Private Limited Company

PSOPO LIMITED

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:10293020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source