A & M BUILDING 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
19/06/2519 June 2025 Change of details for Mr Alexander Rozo as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Alexander Rozo on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr Alexander Rozo as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from Flat 5, 53 De Laune Street London SE17 3UR England to Flat a 46 - 48 Meopham Road Mitcham CR4 1BG on 2025-06-18

View Document

08/03/258 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Registered office address changed from Flat 2, 53 De Laune Street London SE17 3UR England to Flat 5, 53 De Laune Street London SE17 3UR on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Alexander Rozo as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Alexander Rozo on 2024-02-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Notification of Alexander Rozo as a person with significant control on 2016-12-02

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM SUITE 200C CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF ENGLAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR MONTES

View Document

22/06/1622 June 2016 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