ALL IN SERVICES (HAMPSHIRE) LIMITED

Register to unlock more data on OkredoRegister

ALL IN SERVICES (HAMPSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04674556

Incorporation date

21/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon26/02/2026
Director's details changed for Miss Julia Leonie Woods on 2019-10-14
dot icon26/02/2026
Secretary's details changed for Miss Julia Leonie Woods on 2019-10-14
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon22/04/2021
Director's details changed
dot icon21/04/2021
Change of details for Mr Adrian Heath as a person with significant control on 2020-07-01
dot icon21/04/2021
Director's details changed for Mr Adrian Heath on 2020-07-01
dot icon25/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon26/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon04/05/2018
Change of details for Mr Adrian Heath as a person with significant control on 2018-04-30
dot icon04/05/2018
Cessation of Christopher David Allen as a person with significant control on 2018-04-30
dot icon04/05/2018
Appointment of Miss Julia Leonie Woods as a secretary on 2018-04-30
dot icon04/05/2018
Appointment of Miss Julia Leonie Woods as a director on 2018-04-30
dot icon04/05/2018
Termination of appointment of Stephen Roy Allen as a secretary on 2018-04-30
dot icon04/05/2018
Termination of appointment of Christopher David Allen as a director on 2018-04-30
dot icon08/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon08/03/2018
Change of details for Mr Adrian Heath as a person with significant control on 2017-10-01
dot icon08/03/2018
Director's details changed for Mr Adrian Heath on 2017-10-01
dot icon08/03/2018
Change of details for Mr Christopher David Allen as a person with significant control on 2017-10-01
dot icon08/03/2018
Director's details changed for Christopher David Allen on 2017-10-01
dot icon08/03/2018
Secretary's details changed for Stephen Roy Allen on 2017-10-01
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/10/2017
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon10/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2015
Appointment of Mr Adrian Heath as a director on 2015-09-08
dot icon23/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-01
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon10/03/2011
Director's details changed for Christopher David Allen on 2011-01-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2010-05-13
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2008
Return made up to 21/02/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2006
Return made up to 21/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2005
Return made up to 21/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/11/2004
Registered office changed on 26/11/04 from: adam house,71 bell street henley-on-thames oxfordshire RG9 2BD
dot icon17/03/2004
Return made up to 21/02/04; full list of members
dot icon13/01/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon21/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.14K
-
0.00
110.05K
-
2022
4
47.81K
-
0.00
66.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Adrian
Director
08/09/2015 - Present
-
Woods, Julia Leonie
Director
30/04/2018 - Present
-
Heath, Julia Leonie
Secretary
30/04/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL IN SERVICES (HAMPSHIRE) LIMITED

ALL IN SERVICES (HAMPSHIRE) LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY. There are currently 3 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 IN SERVICES (HAMPSHIRE) LIMITED?

toggle

ALL IN SERVICES (HAMPSHIRE) LIMITED is currently Active. It was registered on 21/02/2003 .

Where is ALL IN SERVICES (HAMPSHIRE) LIMITED located?

toggle

ALL IN SERVICES (HAMPSHIRE) LIMITED is registered at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY.

What does ALL IN SERVICES (HAMPSHIRE) LIMITED do?

toggle

ALL IN SERVICES (HAMPSHIRE) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ALL IN SERVICES (HAMPSHIRE) LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Miss Julia Leonie Woods on 2019-10-14.