Advanced company searchLink opens in new window

ALM SOLUTIONS LIMITED

Company number SC394971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2021 CH01 Director's details changed for Mr Sanjay Kumar Swarup on 25 October 2021
27 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/19
26 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/19
26 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/19
26 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/19
24 Mar 2021 CH01 Director's details changed for Ms Carrie James on 23 March 2021
19 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
19 Mar 2021 PSC05 Change of details for Benedict Mackenzie Ltd as a person with significant control on 19 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Sanjay Swarup on 8 March 2021
19 Jan 2021 TM01 Termination of appointment of Maureen Elizabeth Telfer as a director on 13 January 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors approve facilities agreement/transactions 15/02/2019
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
12 Mar 2019 PSC07 Cessation of Maureen Elizabeth Telfer as a person with significant control on 1 September 2018
12 Mar 2019 PSC02 Notification of Benedict Mackenzie Ltd as a person with significant control on 1 September 2018
07 Mar 2019 AD01 Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES Scotland to 4th Floor 100 West Regent St Glasgow G2 2QD on 7 March 2019
26 Feb 2019 MR01 Registration of charge SC3949710002, created on 15 February 2019
15 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 AP01 Appointment of Ms Carrie James as a director on 1 September 2018
02 Nov 2018 AP01 Appointment of Mr Sanjay Swarup as a director on 1 September 2018
02 Nov 2018 TM01 Termination of appointment of Antonia Susan Anderson as a director on 1 September 2018
11 Sep 2018 MR04 Satisfaction of charge 1 in full