- Company Overview for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- Filing history for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- People for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- Charges for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- More for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | AP03 | Appointment of Mrs Sheila Mort as a secretary on 31 May 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Adlington Business Park Addlington Macclesfield Cheshire SK10 4NL on 8 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Apr 2014 | AD01 | Registered office address changed from C/O Bailey Specialist Business Group Limited Adlington Business Park London Road Adlington Macclesfield Cheshire SK10 4NL England on 25 April 2014 | |
04 Dec 2013 | AD01 | Registered office address changed from Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR on 4 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AP01 | Appointment of Mr Ian James Bailey as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Walter Liley as a director | |
08 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
06 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders |