ADVANCED MOBILITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-23 with updates |
24/01/2524 January 2025 | Change of details for Mr Damian Philip Town-Jones as a person with significant control on 2025-01-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-23 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Director's details changed for Mr Damian Philip Town-Jones on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Mr Damian Philip Town-Jones on 2023-07-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/03/2328 March 2023 | Cessation of Ruth Town-Jones as a person with significant control on 2023-03-27 |
28/03/2328 March 2023 | Notification of Damian Town-Jones as a person with significant control on 2023-03-27 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, SECRETARY AMY STOTT |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/01/1922 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/10/1813 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
11/09/1711 September 2017 | CESSATION OF RUTH TOWN JONES AS A PSC |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH TOWN-JONES |
11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN TOWN JONES / 01/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
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 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/08/161 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILIP TOWN-JONES / 01/01/2014 |
02/07/142 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMY VICTORIA STOTT / 01/01/2014 |
02/07/142 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 76 AGINCOURT DRIVE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3JY ENGLAND |
18/07/1318 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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