AMD CONTRACT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
07/11/237 November 2023 | Satisfaction of charge SC3380130004 in full |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
23/01/2323 January 2023 | Registration of charge SC3380130006, created on 2023-01-19 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
08/10/228 October 2022 | Alterations to floating charge 2 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
10/12/1910 December 2019 | 01/10/2019 |
10/12/1910 December 2019 | TRANSFER 100 SHARES WITH A VALUE OF £1 PER SHARE 01/10/2019 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DIRECTOR APPOINTED MRS MARY DYKES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR FRASER WILLIAM DYKES / 01/09/2018 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR FRASER WILLIAM DYKES / 30/09/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM DYKES / 30/09/2018 |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM AMD CONTRACT SERVICES LTD NEWTON ROAD LOCHSIDE DUMFRIES DG2 0EF SCOTLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
30/01/1830 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3380130005 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3380130004 |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3380130003 |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM DYKES / 31/03/2012 |
27/02/1727 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR FRASER WILLIAM DYKES / 31/03/2012 |
05/12/165 December 2016 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DYKES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES DUMFRIES & GALLOWAY DG1 3SJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER WILLIAM DYKES / 18/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MUNRO DYKES / 18/02/2010 |
01/03/101 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK HEATHHALL, DUMFRIES DUMFRIES & GALLOWAY DG1 3SJ |
02/03/092 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
26/07/0826 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/07/089 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/04/0821 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMD CONTRACT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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