- Company Overview for AMS REFRIGERATION LIMITED (04532620)
- Filing history for AMS REFRIGERATION LIMITED (04532620)
- People for AMS REFRIGERATION LIMITED (04532620)
- Charges for AMS REFRIGERATION LIMITED (04532620)
- More for AMS REFRIGERATION LIMITED (04532620)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
07 Nov 2023 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU on 7 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Adrian Michael Street on 1 November 2023 | |
07 Nov 2023 | CH03 | Secretary's details changed for Gillian Ramsay on 1 November 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr Adrian Michael Street as a person with significant control on 1 November 2023 | |
10 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr Adrian Michael Street as a person with significant control on 16 November 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
16 Sep 2019 | PSC04 | Change of details for Mr Adrian Michael Street as a person with significant control on 11 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Adrian Michael Street on 11 September 2019 | |
16 Sep 2019 | CH03 | Secretary's details changed for Gillian Ramsay on 11 September 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 |