ALLIED MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

18/08/2318 August 2023 Establishment of creditors or liquidation committee

View Document

17/08/2317 August 2023 Statement of affairs

View Document

20/07/2320 July 2023 Registered office address changed from Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU England to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU on 2023-04-20

View Document

06/04/236 April 2023 Termination of appointment of Julian Lee Howard as a secretary on 2022-12-27

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 30/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEILLA LIMITED

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 115C MILTON ROAD CAMBRIDGE CB4 1XE

View Document

27/04/1827 April 2018 CESSATION OF PAUL JUSTIN VICKERS AS A PSC

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR JULIAN LEE HOWARD

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACKEE

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAWFORD SMITH / 10/04/2017

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019557250003

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019557250002

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRAWFORD SMITH / 01/01/2015

View Document

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID CARTER / 04/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART GANDY / 08/01/2016

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 23/02/2015

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED STUART GANDY

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED STEPHEN PATRICK MACKEE

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED ANDREW CRAWFORD SMITH

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED CHRISTIAN DAVID CARTER

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/03/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 115C MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1XE

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY APPOINTED ANDREW CRAWFORD SMITH

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN MCGRELLIS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1ST FLOOR BLDG 3 RYE HILL OFFICE, PARK BIRMINGHAM ROAD, COVENTRY, WEST MIDLANDS CV5 9AB

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: DEPOT ROAD, NEWMARKET, SUFFOLK, CB8 0AL

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 ADOPTARTICLES16/03/00

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 14/04/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

27/04/9027 April 1990 £ NC 0/100000 09/04

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: ALLIED HOUSE, THE CROWN YARD, THE HIGH STREET, NEWMARKET SUFFOLK

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/11/857 November 1985 CERTIFICATE OF INCORPORATION

View Document

07/11/857 November 1985 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