A & M IMAGING 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 |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
01/04/251 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/07/2428 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
01/06/191 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NEILL MORRISON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/09/1320 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | DIRECTOR APPOINTED NEILL SCOTT MORRISON |
28/10/1128 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/01/099 January 2009 | PREVEXT FROM 30/09/2008 TO 31/10/2008 |
04/12/084 December 2008 | APPOINTMENT TERMINATED SECRETARY VALERIE BIRSS |
04/12/084 December 2008 | SECRETARY APPOINTED MS ALYSON MAY LESLIE BIRSS |
04/12/084 December 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 3, STEWARTFIELD INDUSTRIAL ESTATE, NEWHAVEN ROAD EDINBURGH EH6 5RQ |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/09/0724 September 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | SECRETARY RESIGNED |
24/09/0724 September 2007 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: UNIT 3, STEWARTFIELD IND EST NEWHAVEN ROAD EDINBURGH LOTHIANS EH6 5RQ |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | SECRETARY RESIGNED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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