ALLSTAR BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLSTAR BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02631112

Incorporation date

22/07/1991

Size

Full

Contacts

Registered address

Registered address

Canberra House Lydiard Fields, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon23/12/2025
Cessation of Ace Fuelcards Ltd as a person with significant control on 2025-12-17
dot icon23/12/2025
Notification of Abbey Euro Diesel Ltd as a person with significant control on 2025-12-17
dot icon21/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon26/04/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on 2024-02-29
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon09/05/2023
Director's details changed for Mr Alan King on 2023-05-01
dot icon09/05/2023
Director's details changed for Mr Alan King on 2023-05-01
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Statement of capital on 2023-04-18
dot icon04/04/2023
Statement by Directors
dot icon04/04/2023
Statement by Directors
dot icon04/04/2023
Solvency Statement dated 31/03/23
dot icon06/02/2023
Appointment of Mr Paul Robert Holland as a director on 2023-02-03
dot icon16/10/2022
Termination of appointment of Charles Richard Freund as a director on 2022-10-02
dot icon20/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Appointment of Dawn Louise Cameron as a director on 2022-05-06
dot icon06/05/2022
Termination of appointment of Steven Joseph Pisciotta as a director on 2022-05-06
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England to PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS on 2021-03-18
dot icon17/03/2021
Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS on 2021-03-17
dot icon17/03/2021
Registered office address changed from PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB on 2021-03-17
dot icon04/01/2021
Termination of appointment of Anita Kravos-Medimorec as a director on 2020-12-31
dot icon14/12/2020
Notification of Ace Fuelcards Ltd as a person with significant control on 2020-11-18
dot icon14/12/2020
Cessation of Fleetcor Uk Acquisition Limited as a person with significant control on 2020-11-18
dot icon01/09/2020
Appointment of Mr Charles Richard Freund as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Eric Richard Dey as a director on 2020-09-01
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Director's details changed for Steven Joseph Pisciotta on 2020-07-28
dot icon28/07/2020
Director's details changed for Eric Richard Dey on 2020-07-28
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon19/11/2019
Director's details changed for Mrs Anita Kravos-Medimorec on 2019-11-12
dot icon19/11/2019
Director's details changed for Mr Alan King on 2019-11-12
dot icon18/11/2019
Termination of appointment of Andrew Robert Blazye as a director on 2019-11-12
dot icon08/10/2019
Director's details changed for Steven J Piscotta on 2019-10-08
dot icon08/10/2019
Register inspection address has been changed from 64-65 Vincent Square London SW1P 2NU England to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Resolutions
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon05/06/2019
Register(s) moved to registered inspection location 64-65 Vincent Square London SW1P 2NU
dot icon04/06/2019
Register inspection address has been changed to 64-65 Vincent Square London SW1P 2NU
dot icon01/06/2019
Appointment of Mr Andrew Robert Blazye as a director on 2019-05-30
dot icon18/02/2019
Director's details changed for Mrs Anita Kravos on 2019-02-11
dot icon14/02/2019
Appointment of Mrs Anita Kravos as a director on 2019-02-11
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a secretary on 2018-05-31
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a director on 2018-05-31
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Appointment of Mr Alan King as a director on 2017-07-28
dot icon31/07/2017
Termination of appointment of Andrew Robert Blazye as a director on 2017-07-28
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon06/08/2015
Satisfaction of charge 026311120005 in full
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Registration of charge 026311120005, created on 2015-02-25
dot icon20/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Vaclav Rehor as a secretary
dot icon07/03/2013
Termination of appointment of Vaclav Rehor as a director
dot icon07/03/2013
Appointment of Mr Angus Duncan Maciver as a director
dot icon07/03/2013
Appointment of Angus Duncan Maciver as a secretary
dot icon05/12/2012
Auditor's resignation
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon22/12/2011
Termination of appointment of Julian Brand as a secretary
dot icon22/12/2011
Termination of appointment of Julian Brand as a director
dot icon22/12/2011
Termination of appointment of Anthony Biggs as a director
dot icon22/12/2011
Termination of appointment of Philippe Noubel as a director
dot icon22/12/2011
Termination of appointment of Robert Pieczka as a director
dot icon22/12/2011
Termination of appointment of Bart Beckers as a director
dot icon22/12/2011
Appointment of Vaclav Rehor as a secretary
dot icon22/12/2011
Appointment of Vaclav Rehor as a director
dot icon22/12/2011
Appointment of Steven J Piscotta as a director
dot icon22/12/2011
Appointment of Andrew Blazye as a director
dot icon22/12/2011
Appointment of Eric R Dey as a director
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon12/12/2011
Memorandum and Articles of Association
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of company's objects
dot icon09/12/2011
Change of share class name or designation
dot icon01/11/2011
Appointment of Julian Brand as a director
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon06/06/2011
Appointment of Robert Michael Pieczka as a director
dot icon26/05/2011
Director's details changed for Bart Beckers on 2011-05-18
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2011
Termination of appointment of Jean Torre as a director
dot icon15/04/2011
Termination of appointment of Laurent Treca as a director
dot icon15/04/2011
Appointment of Bart Beckers as a director
dot icon15/04/2011
Appointment of Philippe Noubel as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon28/11/2009
Secretary's details changed for Julian Brand on 2009-11-11
dot icon28/11/2009
Director's details changed for Anthony Mark Biggs on 2009-11-17
dot icon28/11/2009
Director's details changed for Jean Marc Torre on 2009-11-17
dot icon28/11/2009
Director's details changed for Laurent Michel Marie Joseph Treca on 2009-11-17
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon15/04/2009
Secretary's change of particulars / julian brand / 08/04/2009
dot icon27/03/2009
Director's change of particulars / jean torre / 20/03/2009
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 22/07/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 22/07/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon07/12/2006
Director resigned
dot icon30/11/2006
Director's particulars changed
dot icon16/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 22/07/06; full list of members
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon13/06/2006
Director's particulars changed
dot icon17/11/2005
Certificate of change of name
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Director's particulars changed
dot icon23/08/2005
Return made up to 22/07/05; full list of members
dot icon23/08/2004
Return made up to 22/07/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon06/01/2004
Secretary's particulars changed
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 22/07/03; full list of members
dot icon11/08/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
New director appointed
dot icon28/08/2002
Return made up to 22/07/02; no change of members
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New secretary appointed
dot icon15/04/2002
Director resigned
dot icon03/04/2002
Full accounts made up to 2000-12-31
dot icon06/02/2002
Secretary resigned
dot icon05/10/2001
Secretary's particulars changed
dot icon28/08/2001
Return made up to 22/07/01; full list of members
dot icon24/07/2001
Director resigned
dot icon26/03/2001
Miscellaneous
dot icon30/01/2001
Director's particulars changed
dot icon26/01/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon18/12/2000
Return made up to 22/07/00; full list of members
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/00
dot icon22/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Director resigned
dot icon30/12/1999
Full accounts made up to 1998-12-31
dot icon04/11/1999
New director appointed
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/09/1999
New director appointed
dot icon09/08/1999
Return made up to 22/07/99; no change of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Declaration of assistance for shares acquisition
dot icon07/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon02/02/1999
Certificate of change of name
dot icon26/01/1999
Registered office changed on 26/01/99 from: p h h centre windmill hill swindon SN5 6PE
dot icon23/12/1998
Full group accounts made up to 1997-12-31
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon28/07/1998
Return made up to 22/07/98; full list of members
dot icon27/02/1998
Memorandum and Articles of Association
dot icon27/02/1998
Resolutions
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon13/02/1998
Auditor's resignation
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New secretary appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: 1310 solihull parkway birmingham business park birmingham B37 7YB
dot icon10/09/1997
Full group accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 22/07/97; no change of members
dot icon02/04/1997
Registered office changed on 02/04/97 from: harpur house epsom square white horse business park trowbridge wiltshire BA14 0XG
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from: 77 st john street london EC1M 4AN
dot icon02/01/1997
New director appointed
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
New secretary appointed
dot icon29/08/1996
Return made up to 22/07/96; no change of members
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon29/04/1996
Full group accounts made up to 1995-12-31
dot icon17/08/1995
Return made up to 22/07/95; full list of members
dot icon08/03/1995
Accounting reference date extended from 30/06 to 31/12
dot icon08/03/1995
Director resigned
dot icon28/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1994-06-30
dot icon04/08/1994
Return made up to 22/07/94; no change of members
dot icon06/04/1994
Certificate of change of name
dot icon15/01/1994
Full group accounts made up to 1993-06-30
dot icon06/12/1993
Director resigned;new director appointed
dot icon10/08/1993
Return made up to 22/07/93; full list of members
dot icon24/02/1993
Full group accounts made up to 1992-06-30
dot icon02/09/1992
Return made up to 22/07/92; full list of members
dot icon29/07/1992
Statement of affairs
dot icon29/07/1992
Ad 30/06/92--------- £ si 299998@1
dot icon20/07/1992
Ad 30/06/92--------- £ si 299998@1=299998 £ ic 2/300000
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
Director resigned;new director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
Secretary resigned;new secretary appointed
dot icon17/07/1992
Nc inc already adjusted 30/06/92
dot icon17/07/1992
Registered office changed on 17/07/92 from: 12 great james street london WC1N 3DR
dot icon17/07/1992
Location of register of members
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon24/03/1992
Accounting reference date notified as 30/06
dot icon18/11/1991
Certificate of change of name
dot icon16/09/1991
Director resigned;new director appointed
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon16/09/1991
Registered office changed on 16/09/91 from: 2 baches street london N1 6UB
dot icon22/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freund, Charles Richard
Director
31/08/2020 - 01/10/2022
27
Dey, Eric Richard
Director
12/12/2011 - 31/08/2020
24
Rehor, Vaclav
Director
12/12/2011 - 27/02/2013
14
Bismut, Philippe
Director
31/08/2002 - 21/11/2006
12
Treca, Laurent Michel Marie Joseph
Director
28/06/2006 - 31/03/2011
6

Persons with Significant Control

4
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 ALLSTAR BUSINESS SOLUTIONS LIMITED

ALLSTAR BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 22/07/1991 with the registered office located at Canberra House Lydiard Fields, Great Western Way, Swindon SN5 8UB. 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 ALLSTAR BUSINESS SOLUTIONS LIMITED?

toggle

ALLSTAR BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 22/07/1991 .

Where is ALLSTAR BUSINESS SOLUTIONS LIMITED located?

toggle

ALLSTAR BUSINESS SOLUTIONS LIMITED is registered at Canberra House Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does ALLSTAR BUSINESS SOLUTIONS LIMITED do?

toggle

ALLSTAR BUSINESS SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLSTAR BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Cessation of Ace Fuelcards Ltd as a person with significant control on 2025-12-17.