ADVANCED MAINTENANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/06/246 June 2024 | Registered office address changed from Office 7 Mon Spaces Castlegate Business Park Office 7 Castlegate Business Park Caldicot NP26 5AD Wales to Office 7 Castlegate Business Park Caldicot NP26 5AD on 2024-06-06 |
31/05/2431 May 2024 | Registered office address changed from 86 Newport Road Caldicot NP26 4BR Wales to Office 7 Mon Spaces Castlegate Business Park Office 7 Castlegate Business Park Caldicot NP26 5AD on 2024-05-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Cessation of Nicholas Williams as a person with significant control on 2022-03-01 |
02/03/222 March 2022 | Appointment of Mr Nathan Micic as a director on 2022-03-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-05-19 with updates |
28/05/2128 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL MICIC / 21/05/2021 |
21/05/2121 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MICIC / 21/05/2021 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/02/1716 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042967870003 |
15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM C/O ROSEMARY CHICKEN 11 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KARL SALTMARSH |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GARETH JENKINS |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/03/1520 March 2015 | DIRECTOR APPOINTED MR GARETH JENKINS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARY MICIC / 01/10/2013 |
08/11/138 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 01/10/2013 |
07/11/137 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARY MICIC / 01/10/2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KARL SALTMARSH / 01/10/2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MICIC / 01/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | 01/10/12 NO CHANGES |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/05/091 May 2009 | GBP NC 100/1100 31/10/2008 |
01/05/091 May 2009 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
01/05/091 May 2009 | NC INC ALREADY ADJUSTED 01/10/08 |
04/12/084 December 2008 | DIRECTOR APPOINTED KARL SALTMARSH |
10/10/0810 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: C/O ROSEMARY CHICKEN CHARTERED ACCOUNTANTS OLD FORGE COURT MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DB |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: C/O MILFORDS 250 COWBRIDGE ROAD EAST, CANTON CARDIFF SOUTH GLAMORGAN CF5 1GZ |
24/09/0424 September 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
09/05/029 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0230 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0127 November 2001 | DIRECTOR RESIGNED |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED |
10/10/0110 October 2001 | SECRETARY RESIGNED |
01/10/011 October 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