- Company Overview for ALMAC SERVICES LTD (09743577)
- Filing history for ALMAC SERVICES LTD (09743577)
- People for ALMAC SERVICES LTD (09743577)
- More for ALMAC SERVICES LTD (09743577)
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) |
---|---|---|---|
13 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
22 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG United Kingdom to Unit 132 29 Belmont Road Uxbridge UB8 1QS on 21 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 May 2017 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr Alan Macivor on 11 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Alan Macivor as a director on 6 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Oliver Allan O'donovan as a director on 6 March 2016 | |
11 Nov 2015 | AP01 | Appointment of Mr Oliver O'donovan as a director on 21 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 21 August 2015 |