Advanced company searchLink opens in new window

AMC PROJECT MANAGEMENT SERVICES LIMITED

Company number 05158752

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
12 Jul 2017 PSC01 Notification of Anthony Bernard Campbell Mccluskey as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 98
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2016 CH03 Secretary's details changed for Mr Anthony Bernard Campbell Mccluskey on 19 January 2016
24 Feb 2016 AD01 Registered office address changed from 2 Vicarage Lane Haslemere Surrey GU27 1nd to Roslyn Cottage 34 Vann Road Fernhurst Haslemere Surrey GU27 3JN on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Anthony Bernard Campbell Mccluskey on 19 January 2016
22 Oct 2015 TM02 Termination of appointment of Amanda Mccluskey as a secretary on 9 August 2015
22 Oct 2015 AP03 Appointment of Mr Anthony Bernard Campbell Mccluskey as a secretary on 10 August 2015
25 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 98
25 Aug 2015 CH03 Secretary's details changed for Amanda Mccluskey on 8 August 2015