Advanced company searchLink opens in new window

ADVANCED MANAGEMENT SOLUTIONS (AMS) UK LIMITED

Company number 08583387

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)
25 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mrs Margaret Ann Seville on 30 June 2022
07 Jun 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Dec 2021 AP01 Appointment of Enrico Magnasco as a director on 1 October 2021
13 Dec 2021 AP01 Appointment of Mario Pierotti as a director on 1 October 2021
13 Dec 2021 TM01 Termination of appointment of Nicholas David Driver as a director on 20 September 2021
13 Dec 2021 TM01 Termination of appointment of Giancarlo Carmelo Ucchino as a director on 31 August 2021
26 Nov 2021 PSC04 Change of details for Mario Pierotti as a person with significant control on 21 September 2020
04 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
23 Jan 2019 AP01 Appointment of Giancarlo Carmelo Ucchino as a director on 10 December 2018
06 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
09 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 9 October 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
25 Jul 2017 PSC01 Notification of Mario Pierotti as a person with significant control on 6 April 2016