AMS INSTRUMENTATION & CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/04/2421 April 2024 Change of constitution by enactment

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

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

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

07/06/237 June 2023 Cessation of Matt Harford as a person with significant control on 2016-11-01

View Document

07/06/237 June 2023 Notification of Matthew James Harford as a person with significant control on 2016-11-01

View Document

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

View Accounts

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

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR MATT HARFORD / 01/05/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM BADGERS FOLLY COOMBE LANE BISSOE TRURO TR4 8RE ENGLAND

View Document

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

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM BADGERS FOLLY COOMBE LANE BISSOE TRURO CORNWALL TR4 8RE

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED A M INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 20/09/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BADGERS FOLY COOMBE LANE BISSOE TRURO CORNWALL TR4 8RE

View Document

25/11/1325 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM WEST END FARM CHEDZOY LANE BRIDGWATER SOMERSET TA7 8QS UNITED KINGDOM

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/04/1116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARFORD / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER SUTTON / 01/10/2009

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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