ALS MANAGED SERVICES LIMITED

08453742
SUITE 16 TREDOMEN PARK, TREDOMEN INNOVATION CENTRE YSTRAD MYNACH HENGOED CF82 7FQ

Documents

Documents
Date Category Description Pages
28 Dec 2023 accounts Annual Accounts 12 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2023 officers Appointment of director (Mr Philip Tromans) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Joseph Morris) 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 10 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 officers Appointment of director (Mr Thomas Frew Diamond) 2 Buy now
10 Jun 2021 officers Appointment of director (Mr Joseph Morris) 2 Buy now
10 Jun 2021 officers Appointment of director (Mrs Bethan Ruth Michael) 2 Buy now
18 Feb 2021 officers Termination of appointment of director (Anthony John Woodhouse) 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 8 Buy now
16 Oct 2019 accounts Annual Accounts 8 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 7 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 officers Appointment of director (Mr Anthony John Woodhouse) 2 Buy now
29 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Gavin Payne) 2 Buy now
29 Aug 2018 officers Termination of appointment of director (John Archer) 1 Buy now
29 Aug 2018 officers Termination of appointment of director (Phillip Worthing) 1 Buy now
29 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2018 resolution Resolution 2 Buy now
24 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Aug 2018 resolution Resolution 5 Buy now
21 Aug 2018 resolution Resolution 2 Buy now
21 Aug 2018 mortgage Registration of a charge 21 Buy now
07 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2018 mortgage Registration of a charge 27 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2017 accounts Annual Accounts 7 Buy now
09 May 2017 mortgage Registration of a charge 39 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
01 Oct 2016 resolution Resolution 3 Buy now
18 Aug 2016 officers Appointment of director (Mr John Archer) 2 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Richard James Waggett) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Richard James Waggett) 1 Buy now
09 Mar 2015 mortgage Registration of a charge 23 Buy now
13 Nov 2014 mortgage Registration of a charge 21 Buy now
30 Oct 2014 accounts Annual Accounts 2 Buy now
22 Oct 2014 officers Appointment of director (Mr Steve Patrick Lanigan) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Shaun Patrick Connolly) 1 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Richard James Waggett) 2 Buy now
01 May 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 officers Appointment of director (Mr Shaun Patrick Connolly) 2 Buy now
10 Apr 2014 officers Appointment of director (Mr Phillip Worthing) 2 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 officers Appointment of director (Mr Richard James Waggett) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (Joanne Thornhill) 1 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 incorporation Incorporation Company 51 Buy now