ADVANCED MINI PILING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/02/2428 February 2024 | Change of details for Mr Malcolm Noakes as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Notification of Oliver David Noakes as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Statement of company's objects |
23/02/2423 February 2024 | Particulars of variation of rights attached to shares |
23/02/2423 February 2024 | Change of share class name or designation |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-01-31 |
10/01/2410 January 2024 | Termination of appointment of Christopher Rengert as a secretary on 2023-07-10 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
13/09/2313 September 2023 | Change of details for Mr Malcolm Noakes as a person with significant control on 2021-10-05 |
13/07/2313 July 2023 | Registered office address changed from The Old Coach House Brook Newport PO30 4EJ England to Calyx House South Road Taunton TA1 3DU on 2023-07-13 |
26/06/2326 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
05/01/225 January 2022 | Termination of appointment of Heather Noakes as a secretary on 2021-10-05 |
05/01/225 January 2022 | Registered office address changed from Brook House Brook Newport PO30 4EJ England to The Old Coach House Brook Newport PO30 4EJ on 2022-01-05 |
05/01/225 January 2022 | Appointment of Mr Christopher Rengert as a secretary on 2021-12-23 |
05/01/225 January 2022 | Termination of appointment of Heather Kathryn Noakes as a director on 2021-10-05 |
05/01/225 January 2022 | Cessation of Heather Noakes as a person with significant control on 2021-10-05 |
08/06/158 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
05/12/145 December 2014 | 31/01/14 TOTAL EXEMPTION FULL |
12/06/1412 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
05/11/135 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
05/06/135 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
23/10/1223 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
28/06/1228 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
19/10/1119 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
12/08/1112 August 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/05/1025 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
01/12/091 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
17/09/0817 September 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
09/08/079 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
04/08/064 August 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06 |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | 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