ADVANCED MINI PILING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Change of details for Mr Malcolm Noakes as a person with significant control on 2024-02-23

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Notification of Oliver David Noakes as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Statement of company's objects

View Document

23/02/2423 February 2024 Particulars of variation of rights attached to shares

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

10/01/2410 January 2024 Termination of appointment of Christopher Rengert as a secretary on 2023-07-10

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Change of details for Mr Malcolm Noakes as a person with significant control on 2021-10-05

View Document

13/07/2313 July 2023 Registered office address changed from The Old Coach House Brook Newport PO30 4EJ England to Calyx House South Road Taunton TA1 3DU on 2023-07-13

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/01/225 January 2022 Termination of appointment of Heather Noakes as a secretary on 2021-10-05

View Document

05/01/225 January 2022 Registered office address changed from Brook House Brook Newport PO30 4EJ England to The Old Coach House Brook Newport PO30 4EJ on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Christopher Rengert as a secretary on 2021-12-23

View Document

05/01/225 January 2022 Termination of appointment of Heather Kathryn Noakes as a director on 2021-10-05

View Document

05/01/225 January 2022 Cessation of Heather Noakes as a person with significant control on 2021-10-05

View Document

08/06/158 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 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