Advanced company searchLink opens in new window

AMH SERVICES LIMITED

Company number 02386087

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)
28 Feb 2024 AP03 Appointment of Mr Derek Robert Wright as a secretary on 27 February 2024
28 Feb 2024 TM02 Termination of appointment of Davina Smith as a secretary on 27 February 2024
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
11 Jan 2022 TM02 Termination of appointment of Craig Wolfe as a secretary on 11 January 2022
11 Jan 2022 AP03 Appointment of Mrs Davina Smith as a secretary on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Clifford House, 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA United Kingdom to 1 Patriot Drive Rooksley Milton Keynes MK13 8PU on 11 January 2022
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Jeremia Gombwe as a director on 20 December 2019
04 Dec 2019 PSC05 Change of details for Caljan Rite-Hite Limited as a person with significant control on 29 November 2019
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
03 Apr 2019 AP01 Appointment of Mr Jeremia Gombwe as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Spencer Roberts as a director on 29 March 2019
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Dec 2017 AD01 Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes MK1 1BA to Clifford House, 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA on 5 December 2017
05 Dec 2017 CH03 Secretary's details changed for Mr Craig Wolfe on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Spencer Roberts on 5 December 2017