ADVANCED MANAGEMENT SOLUTIONS (AMS) UK LIMITED
Company number 08583387
- Company Overview for ADVANCED MANAGEMENT SOLUTIONS (AMS) UK LIMITED (08583387)
- Filing history for ADVANCED MANAGEMENT SOLUTIONS (AMS) UK LIMITED (08583387)
- People for ADVANCED MANAGEMENT SOLUTIONS (AMS) UK LIMITED (08583387)
- More for ADVANCED MANAGEMENT SOLUTIONS (AMS) UK LIMITED (08583387)
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 |