ALM ELECTRICAL SOLUTIONS LIMITED

Unit 5 Arcadian Business Centre Unit 5 Arcadian Business Centre, Redditch, B97 6DE, Worcestershire, England
StatusACTIVE
Company No.08728524
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALM ELECTRICAL SOLUTIONS LIMITED is an active private limited company with number 08728524. It was incorporated 10 years, 6 months, 18 days ago, on 11 October 2013. The company address is Unit 5 Arcadian Business Centre Unit 5 Arcadian Business Centre, Redditch, B97 6DE, Worcestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Paul Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Paul Douglas Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Kevin Michael Charles Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Michael Charles Smith

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: (The Premises of Select Engineering Ltd) Broad Ground Road Lakeside Redditch Worcestershire B98 8YP

Change date: 2017-04-25

New address: Unit 5 Arcadian Business Centre 42-43 Enfield Industrial Estate Redditch Worcestershire B97 6DE

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Michael Charles Smith

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-14

Documents

View document PDF

Incorporation company

Date: 11 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACTION PLAN LIMITED

2 SHORTBRIDGE STREET,POWYS,SY16 2LW

Number:02383663
Status:LIQUIDATION
Category:Private Limited Company

AMAKIN CONSULTING LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:08885454
Status:LIQUIDATION
Category:Private Limited Company

DRAGON PALACE (ST ANNES) LTD.

64 TYLDESLEY ROAD,BLACKPOOL,FY1 5DF

Number:10745615
Status:ACTIVE
Category:Private Limited Company

FAST FIT MOTORS LTD

5 FENCEPIECE ROAD,ILFORD,IG6 2JT

Number:11021010
Status:ACTIVE
Category:Private Limited Company

NATASHA CLARK HAIR & BEAUTY LTD

1580 PARKWAY,WHITELEY FAREHAM,PO15 7AG

Number:08631573
Status:LIQUIDATION
Category:Private Limited Company

PREMIER HOSE LTD

UNITS 4- 5 GREGSTON INDUSTRIAL,OLDBURY,B69 4EX

Number:04301539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source