AMR BOOKKEEPING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with updates |
14/01/2514 January 2025 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
21/09/2421 September 2024 | Memorandum and Articles of Association |
02/09/242 September 2024 | Particulars of variation of rights attached to shares |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-02 with updates |
29/01/2429 January 2024 | Notification of Rachael Hale as a person with significant control on 2022-06-20 |
29/01/2429 January 2024 | Cessation of Marian Pope as a person with significant control on 2022-06-20 |
29/01/2429 January 2024 | Notification of Victoria Lisbeth Dinah Mccusker as a person with significant control on 2022-06-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
22/03/2322 March 2023 | Purchase of own shares. |
07/03/237 March 2023 | Cancellation of shares. Statement of capital on 2022-02-28 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-02 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/07/2130 July 2021 | Director's details changed for Estelle Maureen Hardwick on 2021-07-30 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/09/186 September 2018 | ADOPT ARTICLES 01/05/2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/07/1514 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/04/151 April 2015 | DIRECTOR APPOINTED ESTELLE MAUREEN HARDWICK |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/07/142 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ALISON RUSTRICK |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/07/138 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/08/1210 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/05/1215 May 2012 | COMPANY NAME CHANGED AMR BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/12 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/07/1028 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN POPE / 15/02/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL HALE / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL HALE / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LISBETH DINAH MCCUSKER / 15/02/2010 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUSTRICK / 01/10/2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | 30/09/08 TOTAL EXEMPTION FULL |
08/08/088 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | DIRECTOR APPOINTED VICTORIA LISBETH DINAH MCCUSKER |
15/07/0815 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
20/09/0720 September 2007 | DIRECTOR RESIGNED |
24/07/0724 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | VARYING SHARE RIGHTS AND NAMES |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | DIVIDENDS 01/05/07 |
18/05/0718 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
12/12/0612 December 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU |
13/09/0513 September 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 |
18/07/0518 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | SECRETARY RESIGNED |
18/07/0518 July 2005 | DIVIDED 20/06/05 |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
20/06/0520 June 2005 | 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