AM SPECIALISTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-01-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
15/09/2215 September 2022 | Registered office address changed from Unit 9 Ignite House Braintree Enterprise Centre 46-48 Springwood Drive Braintree Essex CM7 2YN England to S14 & S15 the Plaza 1 Rutherford Park Great Notley Braintree Essex CM77 7AU on 2022-09-15 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/07/2024 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
04/07/194 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM UNIT 9 IGNITE HOUSE BRAINTREE ENTERPRISE CENTRE 46-48 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN ENGLAND |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM RAYNE HOUSE THE STREET RAYNE BRAINTREE ESSEX CM77 6RH |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM RAYNE HOUSE, 3 THE STREET RAYNE BRAINTREE ESSEX CM77 6RP |
22/01/1322 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/12/127 December 2012 | COMPANY NAME CHANGED AM SAFETY SPECIALISTS LTD CERTIFICATE ISSUED ON 07/12/12 |
28/11/1228 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/11/1228 November 2012 | CHANGE OF NAME 16/11/2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET SAMUEL / 25/07/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FOSTER / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET SAMUEL / 05/03/2010 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/01/0821 January 2008 | LOCATION OF REGISTER OF MEMBERS |
21/01/0821 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: THE COTTAGE, 3 THE STREET RAYNE BRAINTREE ESSEX CM77 6RP |
21/01/0821 January 2008 | LOCATION OF DEBENTURE REGISTER |
27/10/0727 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0725 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
25/01/0725 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: THE COTTAGE 3 THE STREET BRAINTREE ESSEX CM77 6RP |
24/01/0724 January 2007 | LOCATION OF DEBENTURE REGISTER |
24/01/0724 January 2007 | LOCATION OF REGISTER OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
21/04/0621 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 37 OLD MOORS GREAT LEIGHS CHELMSFORD ESSEX CM3 1GX |
31/01/0631 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/01/0521 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AM SPECIALISTS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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