Allstaff Group Limited

DataGardener
allstaff group limited
live
Micro

Allstaff Group Limited

sc341522Private Limited With Share Capital

Studio 3002 Mile End Mill, 12 Seedhill Road, Paisley, PA11JS
Incorporated

16/04/2008

Company Age

18 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Allstaff Group Limited (sc341522) is a private limited with share capital incorporated on 16/04/2008 (18 years old) and registered in paisley, PA11JS. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Allstaff group limited is a capital markets company based out of 4 county place, paisley, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 16/04/2008
PA11JS

Financial Overview

Total Assets

£938.4K

Liabilities

£689.3K

Net Assets

£249.2K

Cash

£38

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2021
Memorandum Articles
Category:Incorporation
Date:17-08-2021
Resolution
Category:Resolution
Date:17-08-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-08-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:17-08-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Legacy
Category:Mortgage
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2009
Legacy
Category:Annual Return
Date:22-04-2009
Legacy
Category:Accounts
Date:05-09-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Officers
Date:03-07-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-06-2008
Legacy
Category:Mortgage
Date:10-06-2008
Legacy
Category:Mortgage
Date:10-06-2008
Resolution
Category:Resolution
Date:05-06-2008
Legacy
Category:Capital
Date:05-06-2008
Legacy
Category:Capital
Date:05-06-2008
Incorporation Company
Category:Incorporation
Date:16-04-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

4 County Place, Paisley, Renfrewshire, PA11BNRegistered
4 County Place, Paisley, Renfrewshire, PA11BNRegistered
4 County Place, Paisley, Renfrewshire, PA11BNRegistered
Studio 3002 Mile End Mill, 12 Seedhill Road, Paisley, Pa1 1Js, PA11JSRegistered

Contact

01418871137
www.allstaff.co.uk
Studio 3002 Mile End Mill, 12 Seedhill Road, Paisley, PA11JS