Advanced company searchLink opens in new window

AMS ADVANCED MARKETING SERVICES LIMITED

Company number 01952992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
08 Aug 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
06 May 2022 AD02 Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN
28 Sep 2021 AA Full accounts made up to 31 December 2020
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021
11 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
10 May 2021 AD02 Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
02 Oct 2020 PSC05 Change of details for Interpublic Limited as a person with significant control on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020
22 Sep 2020 AA Full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
10 Mar 2020 CH03 Secretary's details changed for Louise Bean on 10 March 2020
07 Feb 2020 TM01 Termination of appointment of Michael Thomas as a director on 6 February 2020
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,263
06 Dec 2019 AP01 Appointment of Simon Topping as a director on 6 December 2019
11 Sep 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018
05 Oct 2018 AP01 Appointment of Michael Thomas as a director on 21 September 2018
22 Aug 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates