Advanced company searchLink opens in new window

AMS INSTRUMENTATION & CONTROL LIMITED

Company number 06728490

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 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 105
10 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 105
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
25 Oct 2014 AD01 Registered office address changed from Penrose House Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX to Badgers Folly Coombe Lane Bissoe Truro Cornwall TR4 8RE on 25 October 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Dec 2013 AD01 Registered office address changed from Badgers Foly Coombe Lane Bissoe Truro Cornwall TR4 8RE on 17 December 2013
25 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from West End Farm Chedzoy Lane Bridgwater Somerset TA7 8QS United Kingdom on 16 July 2012
03 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
16 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
12 Nov 2009 CH03 Secretary's details changed for Roger Sutton on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Matthew Harford on 1 October 2009
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Oct 2008 NEWINC Incorporation