- Company Overview for AMD INSPECTION SERVICES LIMITED (09461025)
- Filing history for AMD INSPECTION SERVICES LIMITED (09461025)
- People for AMD INSPECTION SERVICES LIMITED (09461025)
- More for AMD INSPECTION SERVICES LIMITED (09461025)
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 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
08 Mar 2024 | PSC04 | Change of details for Mr Anthony Mcdowell as a person with significant control on 1 March 2024 | |
09 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mr Anthony Mcdowell as a person with significant control on 1 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
01 Mar 2023 | PSC07 | Cessation of Anthony Mcdowell as a person with significant control on 1 March 2023 | |
02 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 2nd Floor 121-123 Duke Street Barrow in Furness LA14 1XA England to 121 Duke Street Barrow-in-Furness Cumbria LA14 1AX on 17 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
08 May 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
08 Mar 2018 | PSC01 | Notification of Anthony Mcdowell as a person with significant control on 8 February 2018 | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Anthony Mcdowell on 5 October 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|