ALAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800123

Incorporation date

16/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/07/2025
Register inspection address has been changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
dot icon24/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon24/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Change of details for Mr Andrew James Barratt as a person with significant control on 2023-07-03
dot icon04/07/2023
Registered office address changed from 32 Cotton Mill Walk Little Kelham Island St Sheffield S3 8DH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2023-07-04
dot icon04/07/2023
Secretary's details changed for Michael John Savage on 2023-07-03
dot icon22/07/2022
Change of details for Joi Polloi Properties Limited as a person with significant control on 2022-04-14
dot icon22/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/04/2022
Certificate of change of name
dot icon07/04/2022
Satisfaction of charge 048001230001 in full
dot icon17/12/2021
Satisfaction of charge 048001230002 in full
dot icon21/09/2021
Compulsory strike-off action has been discontinued
dot icon20/09/2021
Confirmation statement made on 2021-06-17 with updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to 32 Cotton Mill Walk Little Kelham Island St Sheffield S3 8DH on 2021-07-19
dot icon24/05/2021
Amended total exemption full accounts made up to 2019-07-31
dot icon12/05/2021
Notification of Joi Polloi Properties Limited as a person with significant control on 2020-06-18
dot icon12/05/2021
Change of details for Mr Andrew James Barratt as a person with significant control on 2020-06-18
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/08/2020
Cancellation of shares. Statement of capital on 2020-06-07
dot icon04/08/2020
Purchase of own shares.
dot icon29/07/2020
Confirmation statement made on 2020-06-17 with updates
dot icon28/07/2020
Registered office address changed from Wharncliffe Works 86 Green Lane Sheffield S3 8SE England to 32 Eyre Street Sheffield S1 4QZ on 2020-07-28
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-06-18
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon07/05/2019
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to Wharncliffe Works 86 Green Lane Sheffield S3 8SE on 2019-05-07
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/01/2019
Change of details for Mr Andrew James Barratt as a person with significant control on 2019-01-01
dot icon23/01/2019
Confirmation statement made on 2018-06-16 with updates
dot icon23/01/2019
Register inspection address has been changed from C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB England to 51 Clarkegrove Road Sheffield S10 2NH
dot icon23/01/2019
Registered office address changed from 8-10 Broom Hall Broomhall Road Sheffield South Yorkshire S10 2DR to 51 Clarkegrove Road Sheffield S10 2NH on 2019-01-23
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon17/07/2018
Registration of charge 048001230002, created on 2018-07-09
dot icon29/06/2018
Registration of charge 048001230001, created on 2018-06-25
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/11/2016
Certificate of change of name
dot icon22/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/06/2016
Register inspection address has been changed to C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
dot icon22/06/2016
Register(s) moved to registered inspection location C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
dot icon22/06/2016
Director's details changed for Andrew James Barratt on 2016-06-16
dot icon23/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon10/07/2012
Register(s) moved to registered office address
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Michael John Savage on 2011-06-16
dot icon27/06/2011
Director's details changed for Andrew James Barratt on 2011-06-16
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for Andrew James Barratt on 2010-06-15
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 16/06/09; full list of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from clan house turners lane sheffield sout yorkshire S10 1BT
dot icon07/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/01/2009
Return made up to 16/06/08; full list of members
dot icon05/01/2009
Return made up to 16/06/07; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/07/2006
Return made up to 16/06/06; full list of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: the sheffield technology parks cooper buildings arundel street sheffield S1 2NS
dot icon28/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon26/09/2005
Ad 22/08/05--------- £ si 96@1=96 £ ic 1/97
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Ad 22/08/05--------- £ si 3@1=3 £ ic 97/100
dot icon04/07/2005
Return made up to 16/06/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon12/11/2004
Registered office changed on 12/11/04 from: 49 dovercourt road, sheffield south yorkshire S2 1UA
dot icon14/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon03/09/2004
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon03/09/2004
Return made up to 16/06/04; full list of members
dot icon16/06/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£263,059.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
381.08K
-
0.00
263.06K
-
2021
14
381.08K
-
0.00
263.06K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

381.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Andrew James
Director
16/06/2003 - Present
8
Savage, Michael John
Secretary
16/06/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAS SERVICES LIMITED

ALAS SERVICES LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAS SERVICES LIMITED?

toggle

ALAS SERVICES LIMITED is currently Active. It was registered on 16/06/2003 .

Where is ALAS SERVICES LIMITED located?

toggle

ALAS SERVICES LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does ALAS SERVICES LIMITED do?

toggle

ALAS SERVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ALAS SERVICES LIMITED have?

toggle

ALAS SERVICES LIMITED had 14 employees in 2021.

What is the latest filing for ALAS SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.