ALM SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

02/12/242 December 2024

View Document

13/05/2413 May 2024 Registered office address changed from Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland to Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2024-05-13

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

06/09/236 September 2023 Satisfaction of charge SC3949710002 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

16/12/2216 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

25/10/2225 October 2022 Registered office address changed from 4th Floor 100 West Regent St Glasgow G2 2QD Scotland to Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2022-10-25

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

06/01/226 January 2022

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

25/10/2125 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTORS APPROVE FACILITIES AGREEMENT/TRANSACTIONS 15/02/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT MACKENZIE LTD

View Document

12/03/1912 March 2019 CESSATION OF MAUREEN ELIZABETH TELFER AS A PSC

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM FORSYTH HOUSE 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3949710002

View Document

15/02/1915 February 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MS CARRIE JAMES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIA ANDERSON

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR SANJAY SWARUP

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM ALBA INNOVATION CENTRE THE ALBA CAMPUS ROSEBANK LIVINGSTON WEST LOTHIAN EH54 7GA

View Document

15/04/1615 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 1A 3 MICHAELSON SQUARE LIVINGSTON EH54 7DP

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ADOPT ARTICLES 01/09/2011

View Document

16/05/1116 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 61

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS MAUREEN ELIZABETH TELFER

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS ANTONIA SUSAN ANDERSON

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company