- Company Overview for AMF DRIVING SOLUTIONS LIMITED (09094226)
- Filing history for AMF DRIVING SOLUTIONS LIMITED (09094226)
- People for AMF DRIVING SOLUTIONS LIMITED (09094226)
- More for AMF DRIVING SOLUTIONS LIMITED (09094226)
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 5 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Sep 2020 | AA | Micro company accounts made up to 5 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
22 Nov 2018 | PSC04 | Change of details for Mr James Stephen Worswick as a person with significant control on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 49 Loachbrook Farm Way Congleton CW12 4BF England to 7 Scholars Place Sandbach CW11 2AL on 22 November 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 5 April 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Mr James Stephen Worswick on 3 March 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 33 Field View Road Congleton Cheshire CW12 4SQ to 49 Loachbrook Farm Way Congleton CW12 4BF on 3 March 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr James Stephen Worswick on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 6 Fields Road Congleton Cheshire CW12 3BA United Kingdom to 33 Field View Road Congleton Cheshire CW12 4SQ on 12 December 2014 |