AMX SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Director's details changed for Mr Ross Halman on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

18/07/2418 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH HALMAN / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS HALMAN / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOBURN / 25/07/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HALMAN / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MISS MELISSA HALMAN / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MS SARA HALMAN / 07/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

09/03/179 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 10 MOSTYN STREET LLANDUDNO CONWY LL30 2PS

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1128 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HALMAN / 17/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOBURN / 17/07/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH HALMAN / 11/07/2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HALMAN / 11/07/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

17/07/0117 July 2001 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