AMAZON SERVICES.COM LIMITED

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 Micro company accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Director's details changed for Mr Ashley Nathan Sydney Fox on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Ashley Nathan Sydney Fox on 2025-03-12

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

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

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NATHAN SYDNEY FOX

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/08/1228 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/08/1124 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/07/102 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM THE COACH HOUSE HIGH STREET HAGWORTHINGHAM SPILSBY LINCOLNSHIRE PE23 4NA

View Document

13/10/0913 October 2009 SECRETARY APPOINTED HILARY FOX

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY VICTOR FOX

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 156-158 DRUMMOND ROAD SKEGNESS PE25 3EX

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: THE COACH HOUSE HIGH STREET, HAGWORTHINGHAM SPILSBY LINCOLNSHIRE PE23 4NA

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

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