A.L.S. PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Micro company accounts made up to 2025-04-05 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2024-04-05 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 02/08/232 August 2023 | Micro company accounts made up to 2023-04-05 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 25/05/1625 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 19/05/1519 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ANNE WILMOT / 07/03/2014 |
| 19/05/1519 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE WILMOT / 07/03/2014 |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAWRENCE WILMOT / 07/03/2014 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 30/05/1430 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 2 COSMIC AVENUE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 9RP |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 11/05/1311 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 13/05/1213 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE WILMOT / 09/05/2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAWRENCE WILMOT / 09/05/2010 |
| 08/06/108 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 30/05/0930 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 28/01/0928 January 2009 | PREVSHO FROM 31/05/2008 TO 05/04/2008 |
| 15/05/0815 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
| 16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
| 16/05/0716 May 2007 | SECRETARY RESIGNED |
| 16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
| 16/05/0716 May 2007 | DIRECTOR RESIGNED |
| 09/05/079 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
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