AUTOMATED MANAGED SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Appointment of Mrs Li Lu O'brien as a secretary on 2025-08-21 |
11/07/2511 July 2025 New | Termination of appointment of Caroline Debnam as a secretary on 2025-07-11 |
11/07/2511 July 2025 New | Appointment of Miss Georgina Maria Sear as a director on 2025-07-11 |
11/07/2511 July 2025 New | Termination of appointment of Amanda Denise Simpson as a director on 2025-07-11 |
04/05/254 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
13/01/2513 January 2025 | Termination of appointment of Philip George Sear as a director on 2024-10-23 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-01-31 |
04/05/244 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-01-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England to The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT on 2022-12-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
18/01/2218 January 2022 | Sub-division of shares on 2021-12-20 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/09/1919 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
21/03/1821 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
08/05/178 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM WILLOW GRANGE THE STREET BETCHWORTH SURREY RH3 7DJ |
10/03/1610 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/02/1521 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | 04/08/14 STATEMENT OF CAPITAL GBP 900 |
28/10/1428 October 2014 | 07/08/14 STATEMENT OF CAPITAL GBP 70900 |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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