ALS CUSTOMS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Withdrawal of a person with significant control statement on 2025-04-15

View Document

15/04/2515 April 2025 Notification of Als Customs Uk Limited as a person with significant control on 2025-04-01

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from Als Customs Services Dover Liverpool Road Eccles Manchester M30 7RF England to Als Customs Services Ltd Liverpool Road Eccles Manchester M30 7RF on 2024-08-19

View Document

03/07/243 July 2024 Appointment of Mr Jason Mutton as a director on 2024-06-07

View Document

02/01/242 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Registered office address changed from Rhenus Logistics Limited Liverpool Road Eccles Manchester M30 7RF England to Als Customs Services Dover Liverpool Road Eccles Manchester M30 7RF on 2023-05-09

View Document

23/01/2323 January 2023 Notification of a person with significant control statement

View Document

23/01/2323 January 2023 Cessation of Als Customs Uk Limited as a person with significant control on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2022-11-01

View Document

15/11/2215 November 2022 Cessation of The Psl Group Limited as a person with significant control on 2022-04-01

View Document

15/11/2215 November 2022 Notification of Als Customs Uk Limited as a person with significant control on 2022-04-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mr Jan Oliver Dykhuizen as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of David John Williams as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Gary Allan Hollington as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mr David John Williams on 2021-10-28

View Document

25/10/2125 October 2021 Appointment of Mr Richard Michael Robert Revyn as a director on 2021-10-06

View Document

30/09/2130 September 2021 Termination of appointment of Richard Kennerley as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PSL GROUP LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 407000

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SLY

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON MUTTON / 13/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIBBS / 13/07/2015

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY BENTON / 11/12/2012

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY BENTON / 11/12/2012

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIBBS / 01/04/2010

View Document

08/07/108 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLY / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MUTTON / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD KING / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DOUGLAS / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GEORGE CATT / 01/04/2010

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: UNITS 9/10 CAUSEWAY IND. ESTATE MALDON ESSEX CM9 7XD

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 COMPANY NAME CHANGED MESNIL LIMITED CERTIFICATE ISSUED ON 09/09/93

View Document

08/09/938 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/93

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 STRIKE-OFF ACTION SUSPENDED

View Document

15/12/9215 December 1992 FIRST GAZETTE

View Document

16/02/9216 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 58 REDWING RD CLANFIELD PORTMOUTH HAMPSHIRE

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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