- Company Overview for ALLCLAD SOLUTIONS LTD (11780381)
- Filing history for ALLCLAD SOLUTIONS LTD (11780381)
- People for ALLCLAD SOLUTIONS LTD (11780381)
- More for ALLCLAD SOLUTIONS LTD (11780381)
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) |
---|---|---|---|
11 Feb 2025 | SH03 |
Purchase of own shares.
|
|
23 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
21 Jan 2025 | PSC07 | Cessation of Nina Mairead Little as a person with significant control on 31 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Nina Camp as a director on 18 December 2024 | |
21 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
28 Jan 2021 | PSC04 | Change of details for Mr Simon Hazell as a person with significant control on 28 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mrs Nina Camp as a person with significant control on 28 January 2021 | |
24 Dec 2020 | AD01 | Registered office address changed from Suite 4 Unity House Stocks Bridge Way St. Ives PE27 5JL England to Office 1 Suite 4 James Hall St Ives Business Park St Ives Cambridgeshire PE27 4AA on 24 December 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
22 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
22 Jul 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
09 Jul 2019 | AP03 | Appointment of Mr John Patrick Waters as a secretary on 8 July 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 100 Warren Road St. Ives Cambridgeshire PE27 5NN United Kingdom to Suite 4 Unity House Stocks Bridge Way St. Ives PE27 5JL on 1 March 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of John Waters as a director on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Nina Camp as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Simon Hazell as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of John Waters as a person with significant control on 28 February 2019 |