AMS CASE 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
29/04/2529 April 2025 Registered office address changed from Office F5 St. Peter's House Silverwell Street Bolton BL1 1PP England to Office S10 Peter's House Silverwell Street Bolton BL1 1PP on 2025-04-29

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 107 Stand Lane Radcliffe Manchester M26 1JR England to Office F5 St. Peter's House Silverwell Street Bolton BL1 1PP on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mrs Anne-Marie Sloan as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mrs Anne-Marie Sloan on 2024-03-14

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CESSATION OF PAUL ANDREW MCARTHUR AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/03/195 March 2019 CESSATION OF PETER JAMES SANDERSON AS A PSC

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM ALTRIUM HOUSE 574 MANCHESTER ROAD BURY BL9 9SW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 12 HOLLINGS NEW LONGTON PRESTON LANCASHIRE PR4 4XS UNITED KINGDOM

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCARTHUR

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERSON

View Document

11/11/1611 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 400

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MRS ANNE-MARIE SLOAN

View Document

13/10/1513 October 2015 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