AMF DRIVING SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2023-04-05

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WORSWICK / 22/11/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 49 LOACHBROOK FARM WAY CONGLETON CW12 4BF ENGLAND

View Document

09/07/189 July 2018 PREVSHO FROM 30/06/2018 TO 05/04/2018

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WORSWICK / 03/03/2017

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 33 FIELD VIEW ROAD CONGLETON CHESHIRE CW12 4SQ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 6 FIELDS ROAD CONGLETON CHESHIRE CW12 3BA UNITED KINGDOM

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WORSWICK / 12/12/2014

View Document

19/06/1419 June 2014 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