AMS INSTRUMENTATION & CONTROL LIMITED
Company number 06728490
- Company Overview for AMS INSTRUMENTATION & CONTROL LIMITED (06728490)
- Filing history for AMS INSTRUMENTATION & CONTROL LIMITED (06728490)
- People for AMS INSTRUMENTATION & CONTROL LIMITED (06728490)
- Charges for AMS INSTRUMENTATION & CONTROL LIMITED (06728490)
- More for AMS INSTRUMENTATION & CONTROL LIMITED (06728490)
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
|
|
10 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
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
|
|
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
|
|
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 |