Advanced company searchLink opens in new window

AMS (OUTSOURCING) SERVICES LIMITED

Company number 04471067

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)
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
05 Feb 2015 CH01 Director's details changed for Miss Robina Natasha Wilkes on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Miss Robina Natasha Wilkes on 5 February 2015
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
02 Aug 2013 SH10 Particulars of variation of rights attached to shares
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 200
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from the Arches 47 Bury Street Stowmarket Suffolk IP14 1HD on 5 October 2012
03 Sep 2012 TM01 Termination of appointment of John Jordan as a director
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
03 Apr 2012 AP01 Appointment of Miss Robina Natasha Wilkes as a director
18 Jan 2012 CERTNM Company name changed ams (reinsurance) services LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Ms Leslie Ann Giovnilli on 1 December 2010
09 Dec 2010 CH03 Secretary's details changed for Ms Leslie Ann Giovnilli on 1 December 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from 16a Falcon Street Ipswich Suffolk IP1 1SL on 4 June 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009