AM PM SA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Change of details for Mr Alan Nesbit as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from Studio 4.23 st Margaret's House 151 London Road Edinburgh EH7 6AE Scotland to 23/19 Breadalbane Street Edinburgh EH6 5JW on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Colin Nesbit as a person with significant control on 2023-02-21

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM STUDIO 2.19 ST MARGARET'S HOUSE 151 LONDON ROAD EDINBURGH MIDLOTHIAN EH7 6AE

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

02/05/182 May 2018 CESSATION OF CHRISTOPHER MOORE AS A PSC

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 151 LONDON ROAD EDINBURGH EH7 6AE SCOTLAND

View Document

13/11/1713 November 2017 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