AAM SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Second filing of Confirmation Statement dated 2022-09-25 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Director's details changed for Mr Trevor James Killick on 2022-12-06 |
14/12/2214 December 2022 | Confirmation statement made on 2022-09-25 with no updates |
17/11/2217 November 2022 | Change of details for Mr Trevor James Killick as a person with significant control on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Termination of appointment of James Nicholas Killick as a director on 2020-10-01 |
30/12/2130 December 2021 | Confirmation statement made on 2021-09-25 with updates |
30/12/2130 December 2021 | Appointment of Mr Colin James Killick as a director on 2020-11-01 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
25/10/1925 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | FIRST GAZETTE |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
26/10/1826 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | FIRST GAZETTE |
20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARION KILLICK |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/12/1719 December 2017 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | DISS40 (DISS40(SOAD)) |
13/10/1713 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/12/1313 December 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | DISS40 (DISS40(SOAD)) |
30/01/1230 January 2012 | DIRECTOR APPOINTED MR JAMES NICHOLAS KILLICK |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARION KILLICK / 25/09/2011 |
30/01/1230 January 2012 | Annual return made up to 25 September 2011 with full list of shareholders |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN KILLICK |
24/01/1224 January 2012 | FIRST GAZETTE |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES KILLICK / 25/09/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/02/066 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0510 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DR |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
25/09/0225 September 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/09/0225 September 2002 | VARYING SHARE RIGHTS AND NAMES |
25/09/0225 September 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
25/09/0225 September 2002 | CONVE 16/09/02 |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | SECRETARY RESIGNED |
27/09/0127 September 2001 | COMPANY NAME CHANGED AMM SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 27/09/01 |
25/09/0125 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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