AMS ENGINEERING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Director's details changed for Mr Andrew Mark Stone on 2025-09-17 |
| 14/07/2514 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Change of details for Mr Andrew Mark Stone as a person with significant control on 2017-07-29 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with updates |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Change of details for Mr Andrew Mark Stone as a person with significant control on 2017-07-29 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK STONE / 01/07/2019 |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK STONE / 01/07/2019 |
| 23/04/1923 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK STONE / 28/11/2017 |
| 10/04/1810 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK STONE / 26/02/2018 |
| 03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 11 DREW CLOSE POOLE DORSET BH12 5ES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CESSATION OF MARIA LUISA GISPERT-PERALES AS A PSC |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIA GISPERT-PERALES |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/11/1316 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA GISPERT-PERALES / 08/02/2013 |
| 12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK STONE / 08/02/2013 |
| 01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM FLAT 1 76 PORTCHESTER ROAD BOURNEMOUTH DORSET BH8 8LA UNITED KINGDOM |
| 05/11/125 November 2012 | DIRECTOR APPOINTED MRS MARIA LUISA GISPERT-PERALES |
| 15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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