AMD PROPERTY 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 |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
19/02/2519 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
02/07/242 July 2024 | Registered office address changed from Almayon Glenskiach Evanton Dingwall Ross Shire IV16 9UU to 12 Sgitheach Place Evanton Dingwall Ross-Shire IV16 9UD on 2024-07-02 |
07/06/247 June 2024 | Notification of Andrew Dunn as a person with significant control on 2024-06-01 |
07/06/247 June 2024 | Termination of appointment of Martin Dunn as a director on 2024-06-01 |
07/06/247 June 2024 | Cessation of Martin Dunn as a person with significant control on 2024-06-01 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Unaudited abridged accounts made up to 2022-05-31 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Confirmation statement made on 2023-05-23 with no updates |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, SECRETARY FRANCES CLARK |
29/12/1729 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1528 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/02/1528 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/10/1210 October 2012 | 10/10/12 STATEMENT OF CAPITAL GBP 2 |
08/06/128 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUNN / 23/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNN / 23/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/0814 February 2008 | PARTIC OF MORT/CHARGE ***** |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/12/0727 December 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | COMPANY NAME CHANGED K & M DEVELOPMENTS (SCOTLAND) LI MITED CERTIFICATE ISSUED ON 23/03/07 |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | NEW SECRETARY APPOINTED |
10/08/0510 August 2005 | SECRETARY RESIGNED |
18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: KINTAIL HOUSE, ASSYNT STREET EVANTON DINGWALL ROSS-SHIRE IV16 9YH |
18/07/0518 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | NEW SECRETARY APPOINTED |
22/07/0322 July 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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