- Company Overview for ALL ROUND ENERGY SOLUTIONS LTD (08129257)
- Filing history for ALL ROUND ENERGY SOLUTIONS LTD (08129257)
- People for ALL ROUND ENERGY SOLUTIONS LTD (08129257)
- More for ALL ROUND ENERGY SOLUTIONS LTD (08129257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | AD01 | Registered office address changed from Suite 4 Ground Floor Ty Keir Hardie Riverside Court, Avenue De Clichy Merthyr Tydfil CF47 8LW Wales to Unit 7 the Willows Abercanaid Industrial Estate Merthyr Tydfil CF48 1YF on 26 March 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from 18 Cross Blanche Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3PD Wales to Suite 4 Ground Floor Ty Keir Hardie Riverside Court, Avenue De Clichy Merthyr Tydfil CF47 8LW on 15 March 2022 | |
14 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
21 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
10 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
08 Apr 2018 | TM01 | Termination of appointment of Kelvin Jones as a director on 1 April 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Craig Andrew Jones as a person with significant control on 3 July 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
28 Nov 2015 | AD01 | Registered office address changed from 5 Jones Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3NS to 18 Cross Blanche Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3PD on 28 November 2015 |