- Company Overview for ALM SOLUTIONS LIMITED (SC394971)
- Filing history for ALM SOLUTIONS LIMITED (SC394971)
- People for ALM SOLUTIONS LIMITED (SC394971)
- Charges for ALM SOLUTIONS LIMITED (SC394971)
- More for ALM SOLUTIONS LIMITED (SC394971)
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
|
|
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 |