Background WavePink WaveYellow Wave

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED (02450325)

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED (02450325) is an active UK company. incorporated on 7 December 1989. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ALS CUSTOMS SERVICES & SOLUTIONS LIMITED has been registered for 36 years.

Company Number
02450325
Status
active
Type
ltd
Incorporated
7 December 1989
Age
36 years
Address
Als Customs Services Liverpool Road, Manchester, M30 7RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED is an active company incorporated on 7 December 1989 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ALS CUSTOMS SERVICES & SOLUTIONS LIMITED was registered 36 years ago.(SIC: 49410)

Status

active

Active since 36 years ago

Company No

02450325

LTD Company

Age

36 Years

Incorporated 7 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ALS CUSTOM SERVICES & SOLUTIONS LIMITED
From: 2 January 2024To: 2 January 2024
ALS CUSTOMS SERVICES LIMITED
From: 3 May 2022To: 2 January 2024
SKANTRANS-PSL LIMITED
From: 20 August 1990To: 3 May 2022
TRI-CHARGER LIMITED
From: 10 January 1990To: 20 August 1990
CLEARBRIGHTS LIMITED
From: 7 December 1989To: 10 January 1990
Contact
Address

Als Customs Services Liverpool Road Eccles Manchester, M30 7RF,

Previous Addresses

, Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, M30 7RF, England
From: 20 August 2019To: 9 May 2023
, Quayside Park, Maldon, Essex, CM9 5FA
From: 7 December 1989To: 20 August 2019
Timeline

19 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Nov 09
Director Left
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Mar 22
Loan Secured
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Feb 23
Director Joined
Jul 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2022
SH19Statement of Capital
Legacy
11 March 2022
CAP-SSCAP-SS
Resolution
11 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 October 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 September 2019
AUDAUD
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Miscellaneous
17 December 2012
MISCMISC
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
19 June 1996
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
6 November 1990
88(2)R88(2)R
Legacy
6 November 1990
123Notice of Increase in Nominal Capital
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
287Change of Registered Office
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
30 August 1990
224224
Certificate Change Of Name Company
17 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
287Change of Registered Office
Legacy
11 January 1990
288288
Certificate Change Of Name Company
9 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1989
NEWINCIncorporation