ALTERNATIVE METERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | Application to strike the company off the register |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-30 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
04/02/224 February 2022 | Director's details changed for Mr Anthony Peter Broome on 2022-01-21 |
04/02/224 February 2022 | Change of details for Mr Anthony Peter Broome as a person with significant control on 2022-01-21 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-30 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 1B ANCHORAGE BUSINESS PARK CHAIN CAUL WAY RIVERSWAY PRESTON PR2 2YL ENGLAND |
07/06/197 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071332810001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/06/1812 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER BROOME / 01/11/2017 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM MILLERS BARN ULNES WALTON LANE LEYLAND LANCASHIRE PR26 8LU |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER BROOME / 01/11/2017 |
19/05/1719 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | APPOINTMENT TERMINATED, SECRETARY DIANE HAYDOCK |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/10/1519 October 2015 | SECRETARY APPOINTED MS DIANE HAYDOCK |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE HODGKINSON |
16/03/1516 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER BROOME / 08/10/2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 1 OAK GARDENS LONGTON PRESTON LANCASHIRE PR4 5XP |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/01/1328 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
06/10/106 October 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN SAMUELS |
06/10/106 October 2010 | SECRETARY APPOINTED MRS JULIE HODGKINSON |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 28 ST THOMAS'S ROAD CHORLEY PR7 1HX UNITED KINGDOM |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SAMUELS / 10/03/2010 |
22/01/1022 January 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