Advanced company searchLink opens in new window

AM SURVEYING HOLDINGS LIMITED

Company number 04832412

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)
18 Aug 2025 CH01 Director's details changed for Mrs Netta Joyce Mackintosh on 1 August 2025
18 Aug 2025 CH01 Director's details changed for Mr Antony Mackintosh on 1 August 2025
18 Aug 2025 PSC04 Change of details for Mrs Netta Joyce Mackintosh as a person with significant control on 1 August 2025
18 Aug 2025 PSC04 Change of details for Mr Anthony Mackintosh as a person with significant control on 1 August 2025
18 Jul 2025 CS01 Confirmation statement made on 7 July 2025 with no updates
06 Feb 2025 AA Total exemption full accounts made up to 31 July 2024
16 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
07 Sep 2023 AD01 Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG on 7 September 2023
27 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
06 Jul 2023 CH01 Director's details changed for Mrs Netta Joyce Mackintosh on 6 July 2023
29 Mar 2023 CH03 Secretary's details changed for Netta Joyce Mackintosh on 29 March 2023
27 Mar 2023 AD01 Registered office address changed from Hazel St Hazel Street Cottage Hazel Street Stockbury Kent ME9 7SB England to 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 27 March 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
04 Jan 2022 CH01 Director's details changed for Mrs Netta Joyce Mackintosh on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Anthony Mackintosh on 4 January 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD England to Hazel St Hazel Street Cottage Hazel Street Stockbury Kent ME9 7SB on 25 June 2021
22 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
21 Aug 2020 MR04 Satisfaction of charge 1 in full
30 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates