AMR BOOKKEEPING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

14/01/2514 January 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Particulars of variation of rights attached to shares

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

29/01/2429 January 2024 Notification of Rachael Hale as a person with significant control on 2022-06-20

View Document

29/01/2429 January 2024 Cessation of Marian Pope as a person with significant control on 2022-06-20

View Document

29/01/2429 January 2024 Notification of Victoria Lisbeth Dinah Mccusker as a person with significant control on 2022-06-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

07/03/237 March 2023 Cancellation of shares. Statement of capital on 2022-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Estelle Maureen Hardwick on 2021-07-30

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 ADOPT ARTICLES 01/05/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED ESTELLE MAUREEN HARDWICK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON RUSTRICK

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED AMR BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN POPE / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL HALE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL HALE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LISBETH DINAH MCCUSKER / 15/02/2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUSTRICK / 01/10/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED VICTORIA LISBETH DINAH MCCUSKER

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIVIDENDS 01/05/07

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIVIDED 20/06/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information