ALS TELECOM LTD

Register to unlock more data on OkredoRegister

ALS TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08144760

Incorporation date

16/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2012)
dot icon27/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-11-11
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Statement of affairs
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon14/11/2024
Registered office address changed from Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2024-11-14
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon21/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon18/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon28/04/2022
Registered office address changed from 1 Mantholme Office Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS England to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 2022-04-28
dot icon18/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/02/2020
Change of details for Mr Andrew Halliday as a person with significant control on 2020-02-04
dot icon26/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/12/2018
Registered office address changed from 14-16 George Street Cottingham East Yorkshire HU16 5PQ England to 1 Mantholme Office Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 2018-12-28
dot icon21/08/2018
Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 14-16 George Street Cottingham East Yorkshire HU16 5PQ on 2018-08-21
dot icon21/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon30/03/2017
Director's details changed for Mr Andrew Halliday on 2017-03-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon06/08/2015
Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2015-08-06
dot icon13/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Termination of appointment of Lynne Halliday as a secretary on 2014-09-01
dot icon29/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon04/02/2013
Registered office address changed from 171 Finkle Street Cottingham Hull East Yorkshire HU16 4AU United Kingdom on 2013-02-04
dot icon16/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-44.69 % *

* during past year

Cash in Bank

£9,106.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
16/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
29/07/2023
dot iconNext due on
25/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.44K
-
0.00
16.46K
-
2022
1
2.78K
-
0.00
9.11K
-
2022
1
2.78K
-
0.00
9.11K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.78K £Ascended14.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.11K £Descended-44.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Halliday
Director
16/07/2012 - Present
-
Halliday, Lynne
Secretary
16/07/2012 - 01/09/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALS TELECOM LTD

ALS TELECOM LTD is an(a) Liquidation company incorporated on 16/07/2012 with the registered office located at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALS TELECOM LTD?

toggle

ALS TELECOM LTD is currently Liquidation. It was registered on 16/07/2012 .

Where is ALS TELECOM LTD located?

toggle

ALS TELECOM LTD is registered at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does ALS TELECOM LTD do?

toggle

ALS TELECOM LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ALS TELECOM LTD have?

toggle

ALS TELECOM LTD had 1 employees in 2022.

What is the latest filing for ALS TELECOM LTD?

toggle

The latest filing was on 27/01/2026: Return of final meeting in a creditors' voluntary winding up.