ADVANCED MAINTENANCE SOLUTIONS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

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

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

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

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Cessation of Nicholas Williams as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Nathan Micic as a director on 2022-03-01

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-05-19 with updates

View Document

28/05/2128 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MICIC / 21/05/2021

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MICIC / 21/05/2021

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042967870003

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM C/O ROSEMARY CHICKEN 11 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD

View Document

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

View Accounts

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KARL SALTMARSH

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH JENKINS

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR GARETH JENKINS

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARY MICIC / 01/10/2013

View Document

08/11/138 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 01/10/2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARY MICIC / 01/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL SALTMARSH / 01/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MICIC / 01/10/2013

View Document

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

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

25/10/1225 October 2012 01/10/12 NO CHANGES

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 GBP NC 100/1100 31/10/2008

View Document

01/05/091 May 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/05/091 May 2009 NC INC ALREADY ADJUSTED 01/10/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED KARL SALTMARSH

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

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

View Document

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

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 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


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