AMS AUTOCARE LTD
Status | ACTIVE |
Company No. | 10664260 |
Category | Private Limited Company |
Incorporated | 10 Mar 2017 |
Age | 7 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
AMS AUTOCARE LTD is an active private limited company with number 10664260. It was incorporated 7 years, 2 months, 26 days ago, on 10 March 2017. The company address is Seven Grange Lane Seven Grange Lane, Northampton, NN6 9AP, England.
Company Fillings
Change account reference date company previous extended
Date: 25 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-09
Officer name: Mr Shaun Edward Jones
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Emir Al-Shaikly
Change date: 2023-05-09
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-09
Psc name: Mr Shaun Edward Jones
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Emir Al-Shaikly
Change date: 2023-05-09
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
Change date: 2023-05-09
New address: Seven Grange Lane Pitsford Northampton NN6 9AP
Old address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ England
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Emir Al-Shaikly
Notification date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-24
Psc name: Georgina Kightley
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Neil Stansfield
Termination date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Daniel Emir Al-Shaikly
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-24
Psc name: Mrs Georgina Kightley
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change account reference date company current extended
Date: 26 Apr 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-06-30
Documents
Some Companies
B TAYLOR & SONS TRANSPORT LIMITED
UNIT 3 EXPORT DRIVE,SUTTON-IN-ASHFIELD,NG17 6AF
Number: | 01697507 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BICKENHALL MANSIONS,LONDON,W1U 6BP
Number: | 04488545 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NANT Y MYNYDD,AMLWCH,LL68 0SS
Number: | 09922300 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 DODDSFIELD ROAD,SLOUGH,SL2 2AJ
Number: | 11002062 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MARINE PARADE EAST,LEE-ON-THE-SOLENT,PO13 9BW
Number: | 10068848 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,EASTLEIGH,SO50 5LE
Number: | 10245645 |
Status: | ACTIVE |
Category: | Private Limited Company |