RESULTS AM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mrs Sharon Louise Asquith on 2025-03-03

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Registered office address changed from 1 Moorcroft Rochford SS4 3LB England to 77 Clifton Road Rochford SS4 3HH on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr John David Foster as a person with significant control on 2023-06-14

View Document

20/06/2320 June 2023 Director's details changed for Mr John David Foster on 2023-06-14

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-02-28

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Appointment of Mrs Sharon Louise Asquith as a director on 2021-10-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FOSTER / 14/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 826B LONDON ROAD LEIGH ON SEA SS9 3NH ENGLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID FOSTER / 14/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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