Allscope Projects Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£487,591 -6.58%
Employees£18 0%
Total assets£121,197 -62.27%

EGD 2005 LIMITED

Details

Company type Private Limited Company, Active
Company Number 05380759
Record last updated Wednesday, December 21, 2022 11:30:51 AM UTC
Official Address Millennium Works Pendleside Lomeshaye Industrial Estate Nelson Lancashire BB96sh Old Laund Booth
There are 2 companies registered at this street
Locality Old Laund Booth
Region England
Postal Code BB96SH
Sector Manufacture of other plastic products

Charts

Visits

ALLSCOPE PROJECTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-32025-40123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 20, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 2, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 14, 2018 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 14, 2018 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry Jul 4, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 7, 2016 Annual return Annual return
Financials Nov 14, 2015 Annual accounts Annual accounts
Registry Mar 25, 2015 Annual return Annual return
Registry Mar 24, 2015 Resignation of one Director Resignation of one Director
Registry Mar 2, 2015 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 2, 2015 Annual accounts Annual accounts
Registry Mar 24, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Jun 27, 2013 Change of registered office address Change of registered office address
Registry Mar 14, 2013 Annual return Annual return
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Mar 19, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Mar 21, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Mar 10, 2010 Annual return Annual return
Registry Mar 10, 2010 Change of particulars for director Change of particulars for director
Registry Mar 10, 2010 Change of particulars for director 5380... Change of particulars for director 5380...
Registry Mar 10, 2010 Change of particulars for director Change of particulars for director
Financials Sep 26, 2009 Annual accounts Annual accounts
Registry Sep 11, 2009 Resignation of a director Resignation of a director
Registry May 11, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 13, 2009 Annual return Annual return
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry Mar 12, 2008 Annual return Annual return
Financials Mar 4, 2008 Annual accounts Annual accounts
Registry Mar 2, 2007 Annual return Annual return
Financials Dec 6, 2006 Annual accounts Annual accounts
Registry Sep 6, 2006 Change of accounting reference date Change of accounting reference date
Registry Apr 13, 2006 Annual return Annual return
Registry Apr 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 14, 2005 Change of name certificate Change of name certificate
Registry Mar 14, 2005 Company name change Company name change
Registry Mar 9, 2005 Appointment of a director Appointment of a director
Registry Mar 9, 2005 Resignation of a director Resignation of a director
Registry Mar 9, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 9, 2005 Appointment of a director Appointment of a director
Registry Mar 9, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2005 Appointment of a director Appointment of a director
Registry Mar 9, 2005 Appointment of a director 5380... Appointment of a director 5380...
Registry Mar 7, 2005 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Mar 2, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)