AM SERVICES (UK) LTD
Status | ACTIVE |
Company No. | 04581656 |
Category | Private Limited Company |
Incorporated | 05 Nov 2002 |
Age | 21 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AM SERVICES (UK) LTD is an active private limited company with number 04581656. It was incorporated 21 years, 6 months, 29 days ago, on 05 November 2002. The company address is Site 7, Meriden Park Cornets End Lane Site 7, Meriden Park Cornets End Lane, Coventry, CV7 7LG, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-11
Old address: Old Town Villas 15 Chestnut Walk Stratford-upon-Avon CV37 6HQ England
New address: Site 7, Meriden Park Cornets End Lane Meriden Coventry CV7 7LG
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Termination secretary company with name termination date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Davies
Termination date: 2020-08-24
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
New address: Old Town Villas 15 Chestnut Walk Stratford-upon-Avon CV37 6HQ
Old address: 4 Rye Hill Office Park Birmingham Road Allesley, Coventry West Midlands CV5 9AB
Documents
Appoint person secretary company with name date
Date: 05 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-31
Officer name: Miss Kathleen Davies
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michella Nadine Jones
Termination date: 2019-07-31
Documents
Termination secretary company with name termination date
Date: 05 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-31
Officer name: Michella Nadine Jones
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Alexander Franklin Moss
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Franklin Moss
Change date: 2018-05-01
Documents
Accounts with accounts type small
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michella Nadine Jones
Appointment date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 13 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-23
Officer name: Miss Michella Nadine Jones
Documents
Termination secretary company with name termination date
Date: 13 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-23
Officer name: Simon John Hall
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Franklin Moss
Change date: 2015-11-20
Documents
Change person secretary company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon John Hall
Change date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 13 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Mortgage create with deed with charge number
Date: 02 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045816560004
Documents
Mortgage create with deed with charge number
Date: 26 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045816560003
Documents
Accounts with accounts type small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Old address: 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RH
Change date: 2013-01-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: kings business centre 92 king edward rd nuneaton CV11 4BB
Documents
Accounts with accounts type small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/06/05
Documents
Accounts with accounts type small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/09/04
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Legacy
Date: 02 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 04 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 BARNFIELD AVENUE,KINGSTON UPON THAMES,KT2 5RD
Number: | 08477085 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM,BICESTER,OX27 9AY
Number: | 02921741 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MAYCOCK PLUMBING & HEATING LIMITED
C/O GRAHAM & ASSOCIATES CENTURY PARK,ROTHERHAM,S63 5DA
Number: | 11070628 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNIPER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 05664540 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 SCARVA STREET,,BT32 3NH
Number: | NI047947 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOLSBURY WAY,BATH,BA1 6HH
Number: | 11790706 |
Status: | ACTIVE |
Category: | Private Limited Company |