Advanced company searchLink opens in new window

AMSL KIRK LTD

Company number 07561189

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)
05 Apr 2024 CH01 Director's details changed for Mrs Maria Teresa Kirk on 26 March 2024
05 Apr 2024 CH01 Director's details changed for Mrs Maria Teresa Kirk on 26 March 2024
31 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
24 Mar 2023 AP01 Appointment of Mr Andrew John Kirk as a director on 24 March 2023
26 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 SH02 Sub-division of shares on 18 May 2022
12 Apr 2022 CERTNM Company name changed kirk accountancy + audit services LTD\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
14 Mar 2022 AD01 Registered office address changed from Charlton House Weston Under Redcastle Shrewsbury Shropsshire SY4 5XA England to 21 Robert Street Brighton BN1 4AH on 14 March 2022
09 Jan 2022 AD01 Registered office address changed from Wybourne Greyhound Hill Langham Colchester Essex CO4 5QF England to Charlton House Weston Under Redcastle Shrewsbury Shropsshire SY4 5XA on 9 January 2022
30 Apr 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 PSC01 Notification of Andrew John Kirk as a person with significant control on 6 April 2021
19 Apr 2021 PSC04 Change of details for Mrs Maria Teresa Kirk as a person with significant control on 6 April 2021
16 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Mrs Maria Teresa Kirk on 24 January 2021
16 Mar 2021 PSC04 Change of details for Mrs Maria Teresa Kirk as a person with significant control on 24 January 2021
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 AD01 Registered office address changed from 6 Linnet Drive Rippingale Bourne PE10 0WA England to Wybourne Greyhound Hill Langham Colchester Essex CO4 5QF on 26 June 2020
13 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
09 Dec 2018 AA Micro company accounts made up to 31 March 2018