ALS MANAGED 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
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Registration of charge 084537420007, created on 2025-02-19

View Document

27/12/2427 December 2024 Registration of charge 084537420006, created on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Bethan Ruth Michael as a director on 2024-12-18

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from Cambria House, First Floor Block C Caerphilly Business Park Caerphilly CF83 3ED Wales to Suite 16 Tredomen Park, Tredomen Innovation Centre Ystrad Mynach Hengoed CF82 7FQ on 2023-07-10

View Document

26/05/2326 May 2023 Appointment of Mr Philip Tromans as a director on 2023-05-15

View Document

12/04/2312 April 2023 Termination of appointment of Joseph Morris as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM TUDOR HOUSE HANBURY ROAD PONTYPOOL NP4 6JL WALES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ANTHONY JOHN WOODHOUSE

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WORTHING

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHER

View Document

29/08/1829 August 2018 AGREEMENT 10/08/2018

View Document

29/08/1829 August 2018 CESSATION OF PHILIP WORTHING AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALS MANAGED SERVICES (HOLDINGS) LIMITED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR GAVIN PAYNE

View Document

24/08/1824 August 2018 SUB-DIVISION 10/08/18

View Document

21/08/1821 August 2018 SUBDIVISION 10/08/2018

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084537420005

View Document

21/08/1821 August 2018 DIRECTORS AUTHORISED TO PARTICIPATE VOTE AND COUNT TOWARD THE QUORUM OF THE MEETING OF DIRECTORS IN RELATION TO THE DOCUMENT TO BE ENTERED INTO, CONFLICT OF INTEREST DISAPPLIED. SUBDIVISION OF SHARES, DIRECTORS INTERESTED IN THE MATTERS COUNT FOR QUORUM 10/08/2018

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084537420003

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084537420004

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084537420001

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 296 NORTH ROAD CARDIFF CF14 3BN

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084537420003

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/161 October 2016 COMPANY NAME CHANGED ALS MANAGED SERVICES AND OUTSOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR JOHN ARCHER

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM C/O RICHARD WAGGETT 296 NORTH ROAD CARDIFF CF14 3BN

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAGGETT

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAGGETT

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084537420002

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084537420001

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR STEVE PATRICK LANIGAN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN CONNOLLY

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WAGGETT / 01/06/2014

View Document

01/05/141 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR PHILLIP WORTHING

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR SHAUN PATRICK CONNOLLY

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O GARETH FRANCIS HIGHDALE HOUSE, 7 CENTRE COURT MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5YR WALES

View Document

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

View Accounts

04/03/144 March 2014 DIRECTOR APPOINTED MR RICHARD JAMES WAGGETT

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE THORNHILL

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O BERRY SMITH LLP 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM

View Document

20/03/1320 March 2013 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