Advanced company searchLink opens in new window

AM SOURCE LIMITED

Company number 09030391

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)
30 Jun 2023 AA Micro company accounts made up to 31 May 2023
17 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
19 Nov 2022 AA Micro company accounts made up to 31 May 2022
01 Oct 2022 AD01 Registered office address changed from 1 Flat 5, 1 Auckland Hill London SE27 9PF England to 27 Eastwick Road Hersham Walton-on-Thames KT12 5AP on 1 October 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 May 2021
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 May 2020
26 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
02 Jun 2019 AA Micro company accounts made up to 31 May 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 May 2018
21 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 May 2017
05 Sep 2017 AD01 Registered office address changed from Flat 3 31 Meyrick Park Crescent Flat 3 31 Meyrick Park Crescent Bournemouth BH3 7AG England to 1 Flat 5, 1 Auckland Hill London SE27 9PF on 5 September 2017
25 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 31 May 2016
03 Dec 2016 AD01 Registered office address changed from Flat 6, Norfolk Grange 61 Wimborne Road Bournemouth BH3 7AL to Flat 3 31 Meyrick Park Crescent Flat 3 31 Meyrick Park Crescent Bournemouth BH3 7AG on 3 December 2016
02 Dec 2016 TM01 Termination of appointment of Daniela Carna as a director on 2 December 2016
13 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
29 Jan 2016 AP01 Appointment of Mr Mairis Auzins as a director on 29 January 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
27 Jan 2015 TM01 Termination of appointment of Mairis Auzins as a director on 25 January 2015