- Company Overview for AME SYSTEMS LTD (05705907)
- Filing history for AME SYSTEMS LTD (05705907)
- People for AME SYSTEMS LTD (05705907)
- More for AME SYSTEMS LTD (05705907)
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) |
---|---|---|---|
06 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Feb 2023 | PSC04 | Change of details for Mr Philip Hutton as a person with significant control on 1 January 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Philip Hutton on 13 February 2023 | |
13 Feb 2023 | CH03 | Secretary's details changed for Mr Philip Hutton on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Philip Hutton on 1 January 2023 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
05 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
14 Oct 2019 | PSC04 | Change of details for Mr Philip Hutton as a person with significant control on 14 October 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
28 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom to C/O Morgan Jones & Co Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF on 21 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Tracey Jayne Harris as a director on 21 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mrs Tracey Jayne Hutton on 2 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |