AMS INSTRUMENTATION & CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/06/2421 June 2024 | Micro company accounts made up to 2023-10-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
21/04/2421 April 2024 | Change of constitution by enactment |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Memorandum and Articles of Association |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Micro company accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with updates |
07/06/237 June 2023 | Cessation of Matt Harford as a person with significant control on 2016-11-01 |
07/06/237 June 2023 | Notification of Matthew James Harford as a person with significant control on 2016-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
14/06/2014 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MATT HARFORD / 01/05/2020 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM BADGERS FOLLY COOMBE LANE BISSOE TRURO TR4 8RE ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND |
23/09/1823 September 2018 | REGISTERED OFFICE CHANGED ON 23/09/2018 FROM BADGERS FOLLY COOMBE LANE BISSOE TRURO CORNWALL TR4 8RE |
20/09/1820 September 2018 | COMPANY NAME CHANGED A M INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 20/09/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
01/05/171 May 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 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/06/1629 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/06/1526 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/10/1425 October 2014 | REGISTERED OFFICE CHANGED ON 25/10/2014 FROM PENROSE HOUSE JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4AX |
10/06/1410 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BADGERS FOLY COOMBE LANE BISSOE TRURO CORNWALL TR4 8RE |
25/11/1325 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM WEST END FARM CHEDZOY LANE BRIDGWATER SOMERSET TA7 8QS UNITED KINGDOM |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
16/04/1116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARFORD / 01/10/2009 |
12/11/0912 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROGER SUTTON / 01/10/2009 |
20/12/0820 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/12/083 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/0821 October 2008 | 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