ADVANCED MOBILITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 APPOINTMENT TERMINATED, SECRETARY AMY STOTT

View Document

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

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 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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH TOWN-JONES

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


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