Advanced company searchLink opens in new window

ADVANCED MACHINERY SERVICES LIMITED

Company number 06405798

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)
02 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 MR04 Satisfaction of charge 1 in full
31 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
31 Oct 2014 CH03 Secretary's details changed for Mr Stephen James Foster on 1 November 2013
31 Oct 2014 CH01 Director's details changed for Mr Stephen Michael Peter Mcgloin on 1 November 2013
31 Oct 2014 CH01 Director's details changed for Mr Stephen James Foster on 1 November 2013
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 300
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 CC04 Statement of company's objects
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AD01 Registered office address changed from Wadkin Works Green Lane Road Leicester Leics LE5 4PF on 12 July 2012
04 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Stephen James Foster on 27 June 2010
05 Nov 2010 CH01 Director's details changed for Mr Stephen Michael Peter Mcgloin on 29 June 2010
05 Nov 2010 CH03 Secretary's details changed for Mr Stephen James Foster on 29 June 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jul 2010 AP01 Appointment of Mr Stephen Michael Peter Mcgloin as a director
01 Jul 2010 AP03 Appointment of Mr Stephen James Foster as a secretary
30 Jun 2010 TM01 Termination of appointment of Deepak Karia as a director