AMS TECHNICAL PROJECTS LIMITED

Company Documents

DateDescription
22/05/2322 May 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2227 October 2022 Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-27

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

12/02/2112 February 2021 PREVEXT FROM 31/10/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIDDAWAY / 30/08/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM SIDDAWAY / 30/08/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 11 WINPENNY CLOSE YARM STOCKTON CLEVELAND TS15 9XG UNITED KINGDOM

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIDDAWAY / 13/08/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM SIDDAWAY / 13/08/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4 TEES BANK AVENUE EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 9AY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY JULIA MUSICKA

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA MUSICKA

View Document

28/11/1528 November 2015 SECOND FILING WITH MUD 29/10/15 FOR FORM AR01

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED JULIA MUSICKA

View Document

02/05/132 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM SIDDAWAY / 02/10/2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA MUSICKA / 25/04/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 42 THORNFIELD GROVE MIDDLESBROUGH CLEVELAND TS5 5LQ ENGLAND

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIDDAWAY / 25/04/2010

View Document

09/04/109 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 2

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA MUSICKA / 01/03/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 3 WESTVIEW CLOSE EAGLESCLIFFE STOCKTON TS16 0DS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIDDAWAY / 01/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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