ALMS CORPORATE SERVICES LIMITED
Status | ACTIVE |
Company No. | 06287429 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 17 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALMS CORPORATE SERVICES LIMITED is an active private limited company with number 06287429. It was incorporated 17 years, 1 month, 12 days ago, on 20 June 2007. The company address is Cornwall Buildings Cornwall Buildings, Birmingham, B3 3QR.
Company Fillings
Confirmation statement with no updates
Date: 21 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Notification of a person with significant control
Date: 15 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Richard Glover
Notification date: 2023-05-12
Documents
Cessation of a person with significant control
Date: 15 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linden James Hastings Boyne
Cessation date: 2023-05-12
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Richard Glover
Appointment date: 2023-05-12
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linden James Hastings Boyne
Termination date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linden James Hastings Boyne
Notification date: 2018-05-21
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 05 Nov 2015
Action Date: 12 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colante Limited
Termination date: 2015-07-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type dormant
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type dormant
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-25
Old address: Communications House 26 York Street London W1U 6PZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type dormant
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts amended with made up date
Date: 29 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Appoint corporate secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Colante Limited
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: 5 Malvern House, 199 Marsh Wall Meridien Gate London E14 9YT
Documents
Termination secretary company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colante Limited
Documents
Termination secretary company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Boyne
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-20
Officer name: Colante Limited
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / colante LIMITED / 01/08/2009
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen heather boyne
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed linden james hastings boyne
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director greenfield capital international LIMITED
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sterling fcs LIMITED / 05/12/2008
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMERICAN PAN UK LTD EXCALIBUR WAY,MANCHESTER,M44 5DL
Number: | 02826812 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20, DUNCOMBE HOUSE,LONDON,SW19 6AJ
Number: | 04062494 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11754097 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC SECURITY & ELECTRICAL SERVICES LTD
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 04525133 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYS COTTAGE CHAPEL ROW,REDRUTH,TR16 6QH
Number: | 07714552 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
103A HIGH STREET,OLDHAM,OL4 4LY
Number: | 11519387 |
Status: | ACTIVE |
Category: | Private Limited Company |