About

Registered Number: 08453742
Date of Incorporation: 20/03/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: Cambria House, First Floor Block C, Caerphilly Business Park, Caerphilly, CF83 3ED,

 

Als Managed Services Ltd was setup in 2013, it's status at Companies House is "Active". The companies directors are listed as Lanigan, Steve Patrick, Archer, John, Connolly, Shaun Patrick, Worthing, Phillip. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANIGAN, Steve Patrick 20 October 2014 - 1
ARCHER, John 18 August 2016 10 August 2018 1
CONNOLLY, Shaun Patrick 10 April 2014 01 August 2014 1
WORTHING, Phillip 10 April 2014 10 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 01 November 2018
RESOLUTIONS - N/A 29 August 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 29 August 2018
PSC02 - N/A 29 August 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
PSC07 - N/A 29 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2018
RESOLUTIONS - N/A 21 August 2018
RESOLUTIONS - N/A 21 August 2018
MR01 - N/A 21 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 13 July 2018
MR04 - N/A 26 June 2018
CS01 - N/A 13 May 2018
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 18 July 2017
MR01 - N/A 09 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 01 October 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
MR01 - N/A 09 March 2015
MR01 - N/A 13 November 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AD01 - Change of registered office address 02 April 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AD01 - Change of registered office address 04 March 2014
NEWINC - New incorporation documents 20 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

A registered charge 13 July 2018 Outstanding

N/A

A registered charge 09 May 2017 Fully Satisfied

N/A

A registered charge 09 March 2015 Outstanding

N/A

A registered charge 13 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.