ALL ASSIST LIMITED

Register to unlock more data on OkredoRegister

ALL ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10634721

Incorporation date

23/02/2017

Size

Full

Contacts

Registered address

Registered address

Meteor Centre Meteor Centre, Mansfield Road, Derby, Derbyshire DE21 4SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon22/04/2026
Registered office address changed from The Hub, Floor 5a 40 Friar Lane Nottingham NG1 6DQ England to Meteor Centre Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY on 2026-04-22
dot icon22/04/2026
Appointment of Mr Craig Alan Watson as a director on 2026-03-12
dot icon22/04/2026
Appointment of Mr Scott Robert Watson as a director on 2026-03-12
dot icon22/04/2026
Appointment of Mr Paul David Williams as a director on 2026-03-12
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Satisfaction of charge 106347210004 in full
dot icon27/02/2025
Satisfaction of charge 106347210001 in full
dot icon27/02/2025
Satisfaction of charge 106347210002 in full
dot icon27/02/2025
Satisfaction of charge 106347210007 in full
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/10/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon01/08/2024
Registration of charge 106347210009, created on 2024-07-29
dot icon02/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon08/02/2024
Change of share class name or designation
dot icon31/01/2024
Termination of appointment of Nick Robert Alexander as a director on 2024-01-29
dot icon31/01/2024
Termination of appointment of David John Miles as a director on 2024-01-29
dot icon31/01/2024
Cessation of Foresight Nfgp Limited as General Partner of Foresight Nottingham Fund Lp as a person with significant control on 2024-01-29
dot icon31/01/2024
Cessation of All Assist Ebt Limited as a person with significant control on 2024-01-29
dot icon31/01/2024
Notification of Bmc Asc Ltd as a person with significant control on 2024-01-29
dot icon31/01/2024
Termination of appointment of Roland Oliver Kendall as a director on 2024-01-29
dot icon31/01/2024
Termination of appointment of Kieran Peter Bowden as a director on 2024-01-29
dot icon31/01/2024
Termination of appointment of Andrew Craig Mcmanus as a director on 2024-01-29
dot icon31/01/2024
Termination of appointment of Kevin Greathead as a director on 2024-01-29
dot icon31/01/2024
Appointment of Mr Alan Robert Watson as a director on 2024-01-29
dot icon30/01/2024
Satisfaction of charge 106347210008 in full
dot icon25/09/2023
Change of details for All Assist Ebt Limited as a person with significant control on 2022-04-06
dot icon25/09/2023
Second filing of Confirmation Statement dated 2023-02-22
dot icon18/08/2023
Director's details changed for Mr Nick Robert Alexander on 2023-08-16
dot icon02/05/2023
Termination of appointment of Michael John Quinn as a director on 2023-04-21
dot icon02/05/2023
Appointment of Mr David John Miles as a director on 2023-04-21
dot icon28/02/2023
Change of details for All Assist Ebt Limited as a person with significant control on 2022-09-06
dot icon22/02/2023
22/02/23 Statement of Capital gbp 425520.779
dot icon20/02/2023
Director's details changed for Mr Kieran Peter Bowden on 2023-01-24
dot icon16/02/2023
Director's details changed for Mr Kevin Greathead on 2022-12-12
dot icon07/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon06/09/2022
Registered office address changed from The Hub 6th Floor 40 Friar Lane Nottingham Nottinghamshire NG1 6DQ United Kingdom to The Hub, Floor 5a 40 Friar Lane Nottingham NG1 6DQ on 2022-09-06
dot icon31/05/2022
Memorandum and Articles of Association
dot icon31/05/2022
Resolutions
dot icon27/05/2022
Appointment of Mr Kieran Peter Bowden as a director on 2022-05-19
dot icon27/05/2022
Appointment of Mr Andrew Craig Mcmanus as a director on 2022-05-19
dot icon27/05/2022
Appointment of Mr Roland Oliver Kendall as a director on 2022-05-19
dot icon06/05/2022
Resolutions
dot icon05/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon05/05/2022
Memorandum and Articles of Association
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon22/04/2022
Particulars of variation of rights attached to shares
dot icon22/04/2022
Satisfaction of charge 106347210003 in full
dot icon22/04/2022
Satisfaction of charge 106347210005 in full
dot icon22/04/2022
Satisfaction of charge 106347210006 in full
dot icon22/04/2022
Change of share class name or designation
dot icon12/04/2022
Registration of charge 106347210008, created on 2022-04-06
dot icon11/04/2022
Registration of charge 106347210007, created on 2022-04-06
dot icon02/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon06/12/2021
Director's details changed for Mr Nick Alexander on 2021-11-19
dot icon06/12/2021
Termination of appointment of Matthew Robert Proudlove as a director on 2021-11-24
dot icon07/07/2021
Appointment of Mr Nick Alexander as a director on 2021-06-01
dot icon07/07/2021
Appointment of Mr Kevin Greathead as a director on 2021-07-01
dot icon24/06/2021
Termination of appointment of Daniel Milton Smith as a director on 2021-06-24
dot icon04/06/2021
Termination of appointment of William Alexander Joss as a director on 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon26/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon10/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon17/10/2019
Notification of All Assist Ebt Limited as a person with significant control on 2019-07-18
dot icon18/07/2019
Termination of appointment of Renato Ettore Pastorino as a director on 2019-07-18
dot icon24/06/2019
Second filing of Confirmation Statement dated 22/02/2019
dot icon05/06/2019
Resolutions
dot icon07/03/2019
22/02/19 Statement of Capital gbp 347222.22
dot icon29/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon24/09/2018
Termination of appointment of David Andrew Roberts as a director on 2018-09-14
dot icon04/05/2018
Auditor's resignation
dot icon27/03/2018
Termination of appointment of Hazel Irene Olivier as a director on 2018-03-26
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon28/02/2018
Cessation of Matthew Robert Proudlove as a person with significant control on 2017-03-30
dot icon28/02/2018
Notification of Foresight Nfgp Limited as General Partner of Foresight Nottingham Fund Lp as a person with significant control on 2017-03-30
dot icon07/02/2018
Current accounting period extended from 2018-02-28 to 2018-06-30
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon29/06/2017
Appointment of Mr William Alexander Joss as a director on 2017-06-07
dot icon04/05/2017
Appointment of Mr Michael John Quinn as a director on 2017-03-30
dot icon29/04/2017
Change of share class name or designation
dot icon27/04/2017
Resolutions
dot icon18/04/2017
Appointment of Mrs Hazel Irene Olivier as a director on 2017-03-30
dot icon18/04/2017
Appointment of Mr Renato Ettore Pastorino as a director on 2017-03-30
dot icon13/04/2017
Appointment of Mr David Andrew Roberts as a director on 2017-03-30
dot icon13/04/2017
Appointment of Mr Daniel Milton Smith as a director on 2017-03-30
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon05/04/2017
Registration of charge 106347210005, created on 2017-03-30
dot icon05/04/2017
Registration of charge 106347210006, created on 2017-03-30
dot icon05/04/2017
Registration of charge 106347210004, created on 2017-03-30
dot icon04/04/2017
Registration of charge 106347210003, created on 2017-03-30
dot icon03/04/2017
Registration of charge 106347210001, created on 2017-03-30
dot icon03/04/2017
Registration of charge 106347210002, created on 2017-03-30
dot icon24/02/2017
Change of name notice
dot icon24/02/2017
Resolutions
dot icon23/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, David John
Director
21/04/2023 - 29/01/2024
15
Greathead, Kevin
Director
01/07/2021 - 29/01/2024
3
Alexander, Nick Robert
Director
01/06/2021 - 29/01/2024
7
Mcmanus, Andrew Craig
Director
19/05/2022 - 29/01/2024
16
Kendall, Roland Oliver
Director
19/05/2022 - 29/01/2024
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL ASSIST LIMITED

ALL ASSIST LIMITED is an(a) Active company incorporated on 23/02/2017 with the registered office located at Meteor Centre Meteor Centre, Mansfield Road, Derby, Derbyshire DE21 4SY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ASSIST LIMITED?

toggle

ALL ASSIST LIMITED is currently Active. It was registered on 23/02/2017 .

Where is ALL ASSIST LIMITED located?

toggle

ALL ASSIST LIMITED is registered at Meteor Centre Meteor Centre, Mansfield Road, Derby, Derbyshire DE21 4SY.

What does ALL ASSIST LIMITED do?

toggle

ALL ASSIST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALL ASSIST LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from The Hub, Floor 5a 40 Friar Lane Nottingham NG1 6DQ England to Meteor Centre Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY on 2026-04-22.