AMV PLAYGROUND SOLUTIONS LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Director's details changed for Mr David Michael Leach on 2023-10-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr David Michael Leach as a director on 2022-02-11

View Document

16/02/2216 February 2022 Change of details for Bailey Specialist Business Group Limited as a person with significant control on 2019-12-20

View Document

16/02/2216 February 2022 Termination of appointment of Ian James Bailey as a director on 2022-02-11

View Document

16/02/2216 February 2022 Termination of appointment of Sheila Mort as a secretary on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/11/2130 November 2021 Termination of appointment of Martyn Liley as a director on 2021-10-29

View Document

10/11/2110 November 2021 Satisfaction of charge 4 in full

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED A.M.V. ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MRS SHEILA MORT

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O BAILEY SPECIALIST BUSINESS GROUP LIMITED ADLINGTON BUSINESS PARK LONDON ROAD ADLINGTON MACCLESFIELD CHESHIRE SK10 4NL ENGLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT D ABBEY LANE ENTERPRISE PARK ABBEY LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 7SR

View Document

04/12/134 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR IAN JAMES BAILEY

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER LILEY

View Document

08/08/138 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
06/11/126 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1230 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY LILEY

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY JOHNSON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY JOHNSON

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 01/01/10 STATEMENT OF CAPITAL GBP 33006

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNIT D ABBEY LANE INDUSTRIAL ESTATE, ABBEY LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 7SR UNITED KINGDOM

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER LILEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LILEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY HELEN JOHNSON / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LILEY / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HELEN JOHNSON / 11/11/2009

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document



13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 43 RALPHS WIFES LANE BANKS SOUTHPORT LANCASHIRE PR9 8ER

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM 43 RALPHS WIFES LANE BANKS SOUTHPORT LANCASHIRE PR9 8ER

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NC INC ALREADY ADJUSTED 30/12/95

View Document

25/07/9725 July 1997 £ NC 20000/40000 28/04/97

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/03/9330 March 1993 AUDITOR'S RESIGNATION

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/12/8921 December 1989 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 15/12/88; NO CHANGE OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

31/01/8831 January 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/12/8627 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/11/8528 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company