AMETROS FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

25/03/2525 March 2025 Secretary's details changed for Mr Patrick Kirkwood on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mr Benjamin Matthew Young on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mr Patrick Kirkwood on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mr Patrick Kirkwood on 2025-03-24

View Document

01/08/241 August 2024 Director's details changed for Mr Zubair Abdul Aziz on 2024-07-29

View Document

01/08/241 August 2024 Change of details for Mr Zubair Abdul Aziz as a person with significant control on 2024-07-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023

View Document

30/10/2330 October 2023 Registration of charge 075889420005, created on 2023-10-27

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

01/02/231 February 2023 Registered office address changed from 42 Charles Street Manchester M1 7DB England to Universal Square Devonshire Street North Manchester M12 6JH on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Registration of charge 075889420004, created on 2021-12-07

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

24/06/2124 June 2021 Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to 42 Charles Street Manchester M1 7DB on 2021-06-24

View Document

25/02/2125 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM CORAL HOUSE 42 CHARLES STREET MANCHESTER M1 7DB

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF BENJAMIN MATTHEW YOUNG AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWE HOLDINGS LIMITED

View Document

12/03/2012 March 2020 ADOPT ARTICLES 10/03/2020

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075889420003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 15/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ZUBAIR AZIZ

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075889420002

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1510 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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