- Company Overview for AMGS ELECTRICAL LIMITED (05915659)
- Filing history for AMGS ELECTRICAL LIMITED (05915659)
- People for AMGS ELECTRICAL LIMITED (05915659)
- Charges for AMGS ELECTRICAL LIMITED (05915659)
- More for AMGS ELECTRICAL LIMITED (05915659)
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) |
---|---|---|---|
26 Feb 2021 | TM01 | Termination of appointment of James Peter Alker as a director on 25 February 2021 | |
26 Feb 2021 | AA01 | Current accounting period extended from 30 April 2021 to 30 September 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Unit 9 Hanham Business Park, Memorial Road Hanham Bristol BS15 3JE England to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 26 February 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Dec 2020 | MR04 | Satisfaction of charge 059156590001 in full | |
28 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
21 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | MR01 | Registration of charge 059156590001, created on 30 April 2019 | |
01 May 2019 | PSC02 | Notification of Alker Holdings Limited as a person with significant control on 30 April 2019 | |
01 May 2019 | PSC07 | Cessation of Maria Rose Morris as a person with significant control on 30 April 2019 | |
01 May 2019 | PSC07 | Cessation of Alan Morris as a person with significant control on 30 April 2019 | |
01 May 2019 | TM02 | Termination of appointment of Maria Rose Morris as a secretary on 30 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Maria Rose Morris as a director on 30 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Alan Morris as a director on 30 April 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 204 Kingsway St George Bristol BS5 8NX to Unit 9 Hanham Business Park, Memorial Road Hanham Bristol BS15 3JE on 3 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr James Peter Alker as a director on 3 January 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|