AM BUSINESS AND ACCOUNTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

24/12/2424 December 2024 Registration of charge 097253860004, created on 2024-12-20

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Termination of appointment of Roshanara Ali as a director on 2023-03-13

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

02/07/212 July 2021 Registration of charge 097253860003, created on 2021-06-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM MANZOOR / 31/05/2020

View Document

08/10/198 October 2019 ARTICLES OF ASSOCIATION

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 ALTER ARTICLES 07/08/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 15 LYNTON GARDENS LYNTON GARDENS HARROGATE HG1 4TE ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097253860002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097253860001

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 201 MANOR ROAD CHIGWELL IG7 4JY ENGLAND

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O JAMIE GARRARD 11 HULCOMBE WALK AYLESBURY BUCKINGHAMSHIRE HP20 2EE

View Document

06/02/176 February 2017 COMPANY NAME CHANGED DEMAND SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ASIM MANZOOR

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE GARRAD

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MR JAMIE GARRAD

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 201 MANOR ROAD CHIGWELL IG7 4JY UNITED KINGDOM

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ASIM MANZOOR

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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