Advanced company searchLink opens in new window

AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED

Company number 09382725

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)
30 Mar 2020 SH02 Sub-division of shares on 9 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 09/03/2020
13 Mar 2020 MR01 Registration of charge 093827250001, created on 9 March 2020
12 Mar 2020 AP01 Appointment of Mr Michael Armitt as a director on 9 March 2020
12 Mar 2020 AP01 Appointment of Mr Adrian Paul Carter as a director on 9 March 2020
12 Mar 2020 PSC02 Notification of Mam Automation Limited as a person with significant control on 9 March 2020
12 Mar 2020 TM01 Termination of appointment of Simon James as a director on 9 March 2020
12 Mar 2020 PSC07 Cessation of Simon James as a person with significant control on 9 March 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
08 Nov 2018 SH02 Sub-division of shares on 26 October 2018
08 Nov 2018 SH10 Particulars of variation of rights attached to shares
08 Nov 2018 SH08 Change of share class name or designation
08 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/emi options 26/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Sep 2016 TM01 Termination of appointment of Hayden David Smith as a director on 30 September 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 CH01 Director's details changed for Mr Simon James on 13 January 2015
01 Jun 2015 AP01 Appointment of Mr Hayden David Smith as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Michael James Ryan as a director on 1 June 2015