AMS SYSTEMS 2012 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registered office address changed from 18 the Oval Bedlington Northumberland NE22 5HS to 14 Kelso Gardens (The Cabin - Rear Of) Bedlington Northumberland NE22 5HY on 2025-04-01 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
02/12/242 December 2024 | Appointment of Mr Callum Simm as a director on 2024-12-01 |
02/12/242 December 2024 | Cessation of Wayne Lee Simm as a person with significant control on 2024-11-01 |
02/12/242 December 2024 | Termination of appointment of Wayne Lee Simm as a director on 2024-11-01 |
02/12/242 December 2024 | Notification of Callum Simm as a person with significant control on 2024-12-01 |
22/07/2422 July 2024 | Appointment of Mr Andrew James Simm as a director on 2024-07-22 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-23 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Notification of Wayne Lee Simm as a person with significant control on 2024-04-12 |
25/04/2425 April 2024 | Cessation of Andrew James Simm as a person with significant control on 2024-04-12 |
25/04/2425 April 2024 | Appointment of Mr Wayne Lee Simm as a director on 2024-04-12 |
24/04/2424 April 2024 | Termination of appointment of Andrew Simm as a director on 2024-04-11 |
28/01/2428 January 2024 | Micro company accounts made up to 2023-04-30 |
24/06/2324 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
23/05/2023 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMM / 01/05/2020 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/05/1614 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SIMM |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMM / 13/05/2014 |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SIMM / 13/05/2013 |
16/05/1416 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 20 THE OVAL BEDLINGTON NE22 5HT ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMM |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMM |
22/05/1322 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
24/04/1224 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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