A L M S GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

11/01/2311 January 2023 Notification of James O’Shea as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Robert John Slaughter as a person with significant control on 2023-01-11

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/09/2225 September 2022 Registered office address changed from 138 Thornhill Road Surbiton Surrey 138 Thornhill Road Surbiton Surrey KT6 7TQ to 2 Howard Close Loughton Essex IG10 3NR on 2022-09-25

View Document

15/09/2215 September 2022 Appointment of Ms Georgina O’Shea as a director on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr James O’Shea as a director on 2022-09-14

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REMOVAL OF SHAREHOLDERS 17/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR VASILY KOZLOV

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 AGREE SHARE PURCHASE 01/09/2016

View Document

20/09/1620 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR ANDREW KEITH PALLETT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREWS

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR VASILY NIKOLAYEVICH KOZLOV

View Document

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/04/153 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ANDREW KEITH PALLETT

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR KEVIN ANDREWS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 166 PALACE VIEW BROMLEY KENT BR1 3ER

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY ANDREWS

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLAUGHTER / 10/02/2013

View Document

29/04/1329 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY ANDREWS

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLAUGHTER / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ERNEST ANDREWS / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ERNEST ANDREWS / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SLAUGHTER / 05/04/2010

View Document

25/09/0925 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0925 September 2009 GBP IC 1000/500 15/09/09 GBP SR 500@1=500

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/094 September 2009 NC INC ALREADY ADJUSTED 01/09/09

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR DARREL LEAKE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR BARRY ANDREWS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY BARRY ANDREWS

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 178 CRANBROOK ROAD ILFORD ESSEX IG1 4LY

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information