AMG CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/05/2522 May 2025 Change of details for Amg Care Services Group Limited as a person with significant control on 2016-04-06

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Termination of appointment of Garrett Taylor as a director on 2024-06-28

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

14/05/2414 May 2024 Cessation of Suzanne Trippett as a person with significant control on 2016-04-06

View Document

14/05/2414 May 2024 Cessation of James Roger Trippett as a person with significant control on 2016-04-06

View Document

18/04/2418 April 2024 Appointment of Ms Rachel Simpson as a director on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Appointment of Dean James Mason as a director on 2024-01-23

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED MR GARRETT TAYLOR

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TRIPPETT / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER TRIPPETT / 28/11/2018

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROGER TRIPPETT / 07/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TRIPPETT / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER TRIPPETT / 08/11/2016

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM THE MOUNT 43 STAFFORD ROAD STONE STAFFORDSHIRE ST15 0HG

View Document

25/11/1325 November 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018948750002

View Document

23/07/1323 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: MEDICARE HOUSE, STONE BUSINESS PARK, BROOMS ROAD, STONE STAFFS ST15 OTL

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 COMPANY NAME CHANGED ALLIED MEDICARE NURSING & LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 42/43 MARSTON ROAD, STAFFORD, ST16 3BT

View Document

27/09/8927 September 1989 AUDITOR'S RESIGNATION

View Document

10/04/8910 April 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: BERRY HOUSE, SPRATSLADE DRIVE, LONGTON, STOKE ON TRENT STAFFS ST3 4DZ

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/09/882 September 1988 COMPANY NAME CHANGED ALLIED MEDICARE PROFESSIONAL SER VICES LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8513 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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