AMH WORKSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewResolutions

View Document

13/06/2513 June 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

05/06/255 June 2025 Resolutions

View Document

04/06/254 June 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Notification of Simon Greensmith as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Cessation of Alexander Ian Moir as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Cessation of Clarice May Moir as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Clarice May Moir as a secretary on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Clarice May Moir as a director on 2025-04-30

View Document

08/05/258 May 2025 Notification of Maria Elaina Potts as a person with significant control on 2025-04-30

View Document

30/10/2430 October 2024 Termination of appointment of Alexander Ian Moir as a director on 2024-10-17

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROLLS

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ROLLS / 14/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ELAINA POTTS / 14/07/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREENSMITH / 14/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1312 August 2013 ADOPT ARTICLES 08/07/2013

View Document

31/07/1331 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROLLS / 19/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 DIRECTOR APPOINTED MR MARK ROLLS

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELAINA POTTS / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREENSMITH / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARICE MAY MOIR / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER IAN MOIR / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARICE MAY MOIR / 02/03/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

13/11/1013 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 PREVEXT FROM 31/01/2010 TO 31/05/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER IAN MOIR / 14/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREENSMITH / 17/04/2010

View Document

19/08/1019 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARICE MAY MOIR / 14/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELAINA POTTS / 14/07/2010

View Document

01/02/101 February 2010 CHANGE OF NAME 28/01/2010

View Document

01/02/101 February 2010 COMPANY NAME CHANGED AMH OFFICE INTERIORS LTD CERTIFICATE ISSUED ON 01/02/10

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARICE MOIR / 14/07/2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM HADRIAN HOUSE FRONT STREET CHESTER-LE-STREET CO DURHAM DH3 3DB UK

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MOIR / 14/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 3 BRIDGEWATER ROAD HERTBURN DISTRICT 11 WASHINGTON TYNE & WEAR NE37 2SG

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/065 December 2006 £ IC 28000/8000 31/10/06 £ SR 20000@1=20000

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 COMPANY NAME CHANGED A.M.H. INTERIORS LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/10/031 October 2003 £ SR 2000@1 30/09/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 £ IC 30000/28000 30/09/02 £ SR 2000@1=2000

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 3 BRIDGEWATER ROAD HERTBURN ESTATE DISTRICT 11 WASHINGTON TYNE & WEAR NE37 2SG

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 7 ELSWICK ROAD DISTRICT 2 ARMSTRONG INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

30/09/9130 September 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 NC INC ALREADY ADJUSTED 25/02/91

View Document

18/06/9118 June 1991 £ NC 20000/100000 25/02

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

11/07/8811 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document


More Company Information