Advanced company searchLink opens in new window

AMS MARINE SERVICES UK LTD

Company number SC542292

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)
28 May 2024 AA Micro company accounts made up to 31 August 2023
19 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
24 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
25 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
17 Apr 2020 AD01 Registered office address changed from 42 Dudhope Crescent Road Dundee DD1 5RR Scotland to 10B Laing Street Dundee DD3 7BW on 17 April 2020
19 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
08 Jun 2019 AD01 Registered office address changed from 10B Laing Street Dundee DD3 7BW Scotland to 42 Dudhope Crescent Road Dundee DD1 5RR on 8 June 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
06 May 2018 AA Micro company accounts made up to 31 August 2017
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 53
20 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
20 Aug 2017 PSC07 Cessation of Ruel Cortes as a person with significant control on 9 August 2017
05 Jul 2017 PSC01 Notification of Racquel Garcia Cortes as a person with significant control on 30 June 2017
04 Feb 2017 TM01 Termination of appointment of Chanda Sintos Solibaga as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Nancy Pagulayan Taylor as a director on 30 January 2017
08 Jan 2017 AP01 Appointment of Ms Nancy Pagulayan Taylor as a director on 7 January 2017
08 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 January 2017
  • GBP 50
05 Jan 2017 AP01 Appointment of Mrs Chanda Sintos Solibaga as a director on 23 December 2016
20 Nov 2016 TM02 Termination of appointment of Racquel Cortes as a secretary on 7 November 2016