AM RESOURCING LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Notification of Johanne Marie Musson as a person with significant control on 2024-06-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GARETH MUSSON / 10/09/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GARETH MUSSON / 10/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GARETH MUSSON

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNE MUSSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNE MARIE MUSSON / 18/05/2015

View Document

27/01/1527 January 2015 17/11/14 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1527 January 2015 ADOPT ARTICLES 17/11/2014

View Document

27/01/1527 January 2015 SHARE ALLOTMENT 17/11/2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MISS JOHANNE MARIE MUSSON

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

22/09/1222 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANTHONY GARETH MUSSON

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR ANTHONY GARETH MUSSON

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS DUPORT SECRETARY LIMITED LOGGED FORM

View Document

25/06/0725 June 2007 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