ALLIED MECHANICAL SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Registered office address changed from Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR United Kingdom to Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Stuart Gandy as a person with significant control on 2023-03-16

View Document

20/04/2320 April 2023 Change of details for Mr Christian David Carter as a person with significant control on 2023-03-16

View Document

20/04/2320 April 2023 Director's details changed for Mr Christian David Carter on 2023-03-16

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105826360001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED LOUISE CAROLYN GANDY

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED SARAH JAYNE HARPER

View Document

28/09/1728 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1725 September 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

12/05/1712 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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