ALM TRAINING 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/234 May 2023 Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Office 4 the Riverside Business Centre Fort Road Tilbury Essex RM18 7nd on 2023-05-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLEMAN / 11/09/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN COLEMAN / 11/09/2018

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN COLEMAN / 11/04/2017

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHANON COLEMAN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEON COLEMAN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ABBY COLEMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MISS SHANON GRACE COLEMAN

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MISS ABBY ROSE COLEMAN

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR LEON COLEMAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLEMAN / 16/04/2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY LYNN WORRALL

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O ANSERS, SUITE 3, WARREN HOUSE, 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FIRST GAZETTE

View Document

08/04/058 April 2005 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