- Company Overview for AMS PROPS MASTER LTD (07932961)
- Filing history for AMS PROPS MASTER LTD (07932961)
- People for AMS PROPS MASTER LTD (07932961)
- More for AMS PROPS MASTER LTD (07932961)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
06 Oct 2019 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to The Innovation Centre Brunswick Street Nelson BB9 0PQ on 6 October 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 26 June 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Alan Michael Shaw on 19 February 2014 |