Advanced company searchLink opens in new window

AMGASSERVICES LTD

Company number 09376806

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)
29 Mar 2024 AD01 Registered office address changed from 30 Station Lane Station Lane Hornchurch RM12 6NJ England to Unit 2. the Loft 33 Villier Street Uxbridge UB8 2PU on 29 March 2024
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 PSC01 Notification of Lyndsey Locke as a person with significant control on 1 November 2023
27 Nov 2023 PSC04 Change of details for Mr Michael Christopher Locke as a person with significant control on 1 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
17 Dec 2021 AP01 Appointment of Mr Michael Christopher Locke as a director on 12 December 2021
20 Nov 2021 AA Micro company accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 January 2019
05 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from 1 Wood End Green Henham Bishop's Stortford Hertfordshire CM22 6AY to 30 Station Lane Station Lane Hornchurch RM12 6NJ on 17 January 2018
21 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 TM01 Termination of appointment of Michael Christopher Locke as a director on 16 January 2017
23 Jan 2017 AP01 Appointment of Ms Lyndsey Locke as a director on 16 January 2017
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted