AAM SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2022-09-25

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Director's details changed for Mr Trevor James Killick on 2022-12-06

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

17/11/2217 November 2022 Change of details for Mr Trevor James Killick as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Termination of appointment of James Nicholas Killick as a director on 2020-10-01

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/12/2130 December 2021 Appointment of Mr Colin James Killick as a director on 2020-11-01

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

25/10/1925 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARION KILLICK

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR JAMES NICHOLAS KILLICK

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION KILLICK / 25/09/2011

View Document

30/01/1230 January 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN KILLICK

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES KILLICK / 25/09/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DR

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0225 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

25/09/0225 September 2002 CONVE 16/09/02

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED AMM SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information