AUTOMOTIVE MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / ANNE MARIE HUTCHINS / 30/03/2021

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CHARLES HUTCHINS / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CHARLES HUTCHINS / 30/03/2021

View Document

30/03/2130 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE HUTCHINS / 30/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE HUTCHINS

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CHARLES HUTCHINS / 01/07/2018

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE HUTCHINS / 01/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CHARLES HUTCHINS / 11/07/2018

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 333B RAYNERS LANE PINNER MIDDLESEX HA5 5EN

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1110 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/07/1110 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE HUTCHINS / 24/02/2011

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CHARLES HUTCHINS / 24/02/2011

View Document

30/05/1130 May 2011 REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 329B RAYNERS LANE PINNER MIDDLESEX HA5 5EN

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CHARLES HUTCHINS / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 57 FIRHAM FIELD, HATCH END, PINNER MIDDLESEX HA5 4DY

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 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