AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Appointment of Mr Jacob Floren as a director on 2025-06-04 |
07/02/257 February 2025 | Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2025-01-31 |
07/02/257 February 2025 | Termination of appointment of Parsa Lalehzar as a director on 2025-01-31 |
07/02/257 February 2025 | Termination of appointment of Fredrik Aitor Svedberg as a director on 2025-01-31 |
07/02/257 February 2025 | Termination of appointment of Sasha Hakami as a director on 2025-01-31 |
07/02/257 February 2025 | Appointment of Ms Louise Ringstrom Grandinson as a director on 2025-01-31 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
26/07/2426 July 2024 | Full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
21/12/2321 December 2023 | Satisfaction of charge 093827250003 in full |
21/12/2321 December 2023 | Satisfaction of charge 093827250002 in full |
21/11/2321 November 2023 | Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT to Unit 2 Etruria Valley Trade Park Fowlea Road Stoke on Trent ST1 5GQ on 2023-11-21 |
02/10/232 October 2023 | Full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Registration of charge 093827250003, created on 2023-07-06 |
10/07/2310 July 2023 | Registration of charge 093827250002, created on 2023-07-06 |
08/03/238 March 2023 | Director's details changed for Mr Adrian Paul Carter on 2023-03-08 |
08/03/238 March 2023 | Director's details changed for Mr Michael Armitt on 2023-03-08 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Memorandum and Articles of Association |
06/05/226 May 2022 | Appointment of Mr Parsa Lalehzar as a director on 2022-05-03 |
04/05/224 May 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
04/05/224 May 2022 | Appointment of Mr Sasha Hakami as a director on 2022-05-03 |
04/05/224 May 2022 | Appointment of Mr Fredrik Aitor Svedberg as a director on 2022-05-03 |
04/05/224 May 2022 | Appointment of Mr Lars Bo Fredrik Alvesson as a director on 2022-05-03 |
01/05/221 May 2022 | Satisfaction of charge 093827250001 in full |
31/01/2231 January 2022 | Amended accounts for a small company made up to 2021-01-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/09/208 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | PROPOSED ACQUISITION/SHARE PURCHASE AGREEMENT/COMPANY DOCUMENTS 09/03/2020 |
30/03/2030 March 2020 | SUB-DIVISION 09/03/20 |
19/03/2019 March 2020 | RE-SUB DIV 09/03/2020 |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093827250001 |
12/03/2012 March 2020 | CESSATION OF SIMON JAMES AS A PSC |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR ADRIAN PAUL CARTER |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR MICHAEL ARMITT |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAM AUTOMATION LIMITED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
30/09/1930 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
08/11/188 November 2018 | SUB-DIVISION 26/10/18 |
08/11/188 November 2018 | ADOPT ARTICLES 26/10/2018 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR HAYDEN SMITH |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES / 13/01/2015 |
12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR APPOINTED MR HAYDEN DAVID SMITH |
01/06/151 June 2015 | DIRECTOR APPOINTED MR MICHAEL JAMES RYAN |
14/04/1514 April 2015 | COMPANY NAME CHANGED LOGISTIC ENGINEERING LIFE SERVICES LTD CERTIFICATE ISSUED ON 14/04/15 |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOMATED MATERIALS HANDLING LIFE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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