ADVANCED MOBILITY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from Unit 2, Five Rise Shopping Centre Main Street Bingley BD16 1GL England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-08-21 |
21/08/2521 August 2025 New | Resolutions |
20/08/2520 August 2025 New | Appointment of a voluntary liquidator |
20/08/2520 August 2025 New | Statement of affairs |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-23 with updates |
24/01/2524 January 2025 | Change of details for Mr Damian Philip Town-Jones as a person with significant control on 2025-01-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-23 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Director's details changed for Mr Damian Philip Town-Jones on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Mr Damian Philip Town-Jones on 2023-07-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/03/2328 March 2023 | Cessation of Ruth Town-Jones as a person with significant control on 2023-03-27 |
28/03/2328 March 2023 | Notification of Damian Town-Jones as a person with significant control on 2023-03-27 |
19/01/2319 January 2023 | Registered office address changed from 2 Chapel Lane Bingley BD16 2NG England to Unit 2, Five Rise Shopping Centre Main Street Bingley BD16 1GL on 2023-01-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, SECRETARY AMY STOTT |
22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/01/1922 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/10/1813 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH TOWN-JONES |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
11/09/1711 September 2017 | CESSATION OF RUTH TOWN JONES AS A PSC |
11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN TOWN JONES / 01/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM THE PENTHOUSE BRIAR GARTH SLENINGFORD ROAD NABWOOD, SHIPLEY WEST YORKSHIRE BD18 4BL |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/08/161 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILIP TOWN-JONES / 01/01/2014 |
02/07/142 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMY VICTORIA STOTT / 01/01/2014 |
02/07/142 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 76 AGINCOURT DRIVE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3JY ENGLAND |
18/07/1318 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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