AMG BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Gary Richard Humphrey on 2025-08-21

View Document (might not be available)

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document (might not be available)

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document (might not be available)

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document (might not be available)

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document (might not be available)

16/08/2316 August 2023 Notification of Gary Richard Humphrey as a person with significant control on 2023-08-14

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document (might not be available)

14/08/2314 August 2023 Cessation of Gary Humphrey as a person with significant control on 2023-08-14

View Document (might not be available)

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document (might not be available)

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM UNIT 25 KIMPS WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8EN

View Document (might not be available)

09/09/209 September 2020 SECRETARY'S CHANGE OF PARTICULARS / TRACY HUMPHREY / 01/08/2020

View Document (might not be available)

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 4 CROMWELL COURT NEW STREET AYLESBURY HP20 2PB ENGLAND

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045180000002

View Document (might not be available)

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document (might not be available)

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document (might not be available)

21/03/1821 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document (might not be available)

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document (might not be available)

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document (might not be available)

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document (might not be available)

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACY HOY / 30/10/2012

View Document (might not be available)

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document (might not be available)

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD HUMPHREY / 13/08/2010

View Document (might not be available)

22/10/1022 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document (might not be available)

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

13/08/0813 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document (might not be available)

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

21/08/0621 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document (might not be available)

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTEAD HERTFORDSHIRE HP4 1EH

View Document (might not be available)

13/08/0413 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

05/08/045 August 2004 SECRETARY RESIGNED

View Document (might not be available)

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document (might not be available)

05/09/025 September 2002 DIRECTOR RESIGNED

View Document (might not be available)

05/09/025 September 2002 SECRETARY RESIGNED

View Document (might not be available)

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document (might not be available)

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/08/0223 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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