AMS BUSINESS SYSTEMS LTD
Company Documents
| Date | Description | 
|---|---|
| 30/07/1630 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | 
| 12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders | 
| 12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BLUNDEN / 10/11/2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 82 BURY HALL LANE GOSPORT HAMPSHIRE PO12 2PW ENGLAND | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 24 BASHFORD WAY WORTH CRAWLEY WEST SUSSEX RH10 7YJ | 
| 03/02/153 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 10/02/1410 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 11/02/1311 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 06/02/126 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders | 
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 09/02/119 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders | 
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 09/02/109 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders | 
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALIUS KNYSIUS / 08/02/2010 | 
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BLUNDEN / 08/02/2010 | 
| 02/12/092 December 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | 
| 15/01/0915 January 2009 | 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