ALMS CORPORATE SERVICES LIMITED

Cornwall Buildings Cornwall Buildings, Birmingham, B3 3QR
StatusACTIVE
Company No.06287429
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age17 years, 1 month, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Colante Limited

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colante Limited

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Boyne

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / colante LIMITED / 01/08/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed karen heather boyne

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed linden james hastings boyne

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director greenfield capital international LIMITED

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sterling fcs LIMITED / 05/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN PAN UK LTD

AMERICAN PAN UK LTD EXCALIBUR WAY,MANCHESTER,M44 5DL

Number:02826812
Status:ACTIVE
Category:Private Limited Company

BROMEX LIMITED

FLAT 20, DUNCOMBE HOUSE,LONDON,SW19 6AJ

Number:04062494
Status:ACTIVE
Category:Private Limited Company

CTRLNET SOLUTIONS LIMITED

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

DPC-SERVICES LTD

TAYS COTTAGE CHAPEL ROW,REDRUTH,TR16 6QH

Number:07714552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEBDEN COOK SHOP LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:11519387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source