All Solution Products Limited

General information

Name:

All Solution Products Ltd

Office Address:

4 Skylark Rise Whitchurch RG28 7SY Hampshire

Number: 04882493

Incorporation date: 2003-08-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • nathaly@allsolutionproducts.com
  • sales@allsolutionproducts.com
  • stuart@allsolutionproducts.com

Website

www.allsolutionproducts.com

Description

Data updated on:

04882493 is a reg. no. used by All Solution Products Limited. The firm was registered as a Private Limited Company on 2003/08/29. The firm has been operating on the British market for twenty one years. This firm can be reached at 4 Skylark Rise Whitchurch in Hampshire. It's post code assigned to this location is RG28 7SY. twenty one years from now this business switched its name from All Solutions Products to All Solution Products Limited. The enterprise's SIC code is 46140 and their NACE code stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. All Solution Products Ltd filed its account information for the financial year up to 30th September 2022. The company's most recent confirmation statement was released on 29th August 2023.

That limited company owes its achievements and unending growth to a group of two directors, specifically Stuart S. and Nathaly S., who have been supervising it since 2004/10/01. Moreover, the managing director's tasks are constantly helped with by a secretary - Nathaly S., who was officially appointed by this specific limited company in 2005.

  • Previous company's names
  • All Solution Products Limited 2003-10-27
  • All Solutions Products Limited 2003-08-29

Financial data based on annual reports

Company staff

Nathaly S.

Role: Secretary

Appointed: 20 April 2005

Latest update: 6 April 2024

Stuart S.

Role: Director

Appointed: 01 October 2004

Latest update: 6 April 2024

Nathaly S.

Role: Director

Appointed: 29 August 2003

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Stuart S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nathaly S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stuart S.
Notified on 29 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathaly S.
Notified on 29 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 November 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Res Advice Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2014

Name:

Crk Accounting Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
20
Company Age

Similar companies nearby

Closest companies