AMB ADMIN SOLUTIONS LTD

Company Documents

DateDescription
31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/07/187 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 94 BEESTON VIEW HANDBRIDGE CHESTER CHESHIRE CH4 7EF

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE BUCKLEY / 22/04/2017

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 15 VICTORIA COURT CHESTER CHESHIRE CH2 2BA

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE BUCKLEY / 22/06/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE BUCKLEY / 11/03/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 29 GIRTON CLOSE ELLESMERE PORT CHESHIRE CH65 5BJ ENGLAND

View Document

25/10/1325 October 2013 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