(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058905040003, created on 27th July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 058905040002 in full
filed on: 29th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th August 2019. New Address: Tennisworld Prissick Base Marton Road Middlesbrough TS4 3SA. Previous address: First Floor the Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058905040002, created on 28th June 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2015: 2100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 1st December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th December 2014. New Address: First Floor the Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB. Previous address: Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st December 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st July 2011: 2100.00 GBP
filed on: 25th, August 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2011
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st December 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st December 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th November 2009: 1000.00 GBP
filed on: 30th, November 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 8th, November 2009
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2009
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room M229 Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 13th October 2009
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
(TM02) 12th October 2009 - the day secretary's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) 12th October 2009 - the day director's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) 12th October 2009 - the day secretary's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 9th September 2009 with shareholders record
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed A.L.m resource solutions LTDcertificate issued on 14/07/09
filed on: 14th, July 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/05/2009 from south tees business centre puddlers road middlesbrough cleveland TS6 6TL
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 30th July 2008 with shareholders record
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/08/2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 4th October 2007 with shareholders record
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/10/07 from: 6 abberley drive hemlington middlesbrough cleveland TS8 9HP
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: 6 abberley drive hemlington middlesbrough cleveland TS8 9HP
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 4th October 2007 with shareholders record
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, September 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, September 2006
| mortgage
|
Free Download
(7 pages)
|
(287) Registered office changed on 10/08/06 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/08/06 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(15 pages)
|