AM 2 PM RECRUITMENT SOLUTIONS (BIRMINGHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
22/09/2222 September 2022 | Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD to Units 1 & 2 Three Spires House Station Road Lichfield Staffordshire WS13 6HX on 2022-09-22 |
23/12/2123 December 2021 | Termination of appointment of Alan Mcgeorge as a director on 2021-12-20 |
23/12/2123 December 2021 | Termination of appointment of Alan Mcgeorge as a secretary on 2021-12-20 |
11/11/2111 November 2021 | Full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
13/05/1613 May 2016 | PURCHASE BY COMPANY OF BUSINESS AND ASSETS 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
04/11/154 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 6 YORK ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6TE |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
10/05/1110 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
28/10/1028 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN MCGEORGE / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGEORGE / 09/03/2010 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ANDREW MCSHEFFREY / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGEORGE / 16/11/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
25/03/0725 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
09/01/079 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 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