ADVANCED MOBILITY SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Unit 2, Five Rise Shopping Centre Main Street Bingley BD16 1GL England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-08-21

View Document

21/08/2521 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewAppointment of a voluntary liquidator

View Document

20/08/2520 August 2025 NewStatement of affairs

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

24/01/2524 January 2025 Change of details for Mr Damian Philip Town-Jones as a person with significant control on 2025-01-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Director's details changed for Mr Damian Philip Town-Jones on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Damian Philip Town-Jones on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/03/2328 March 2023 Cessation of Ruth Town-Jones as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Notification of Damian Town-Jones as a person with significant control on 2023-03-27

View Document

19/01/2319 January 2023 Registered office address changed from 2 Chapel Lane Bingley BD16 2NG England to Unit 2, Five Rise Shopping Centre Main Street Bingley BD16 1GL on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY AMY STOTT

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH TOWN-JONES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF RUTH TOWN JONES AS A PSC

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAMIAN TOWN JONES / 01/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM THE PENTHOUSE BRIAR GARTH SLENINGFORD ROAD NABWOOD, SHIPLEY WEST YORKSHIRE BD18 4BL

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILIP TOWN-JONES / 01/01/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY VICTORIA STOTT / 01/01/2014

View Document

02/07/142 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 76 AGINCOURT DRIVE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3JY ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information