Advanced company searchLink opens in new window

AMS TECHNICAL PROJECTS LIMITED

Company number 06411708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Feb 2016 TM02 Termination of appointment of Julia Musicka as a secretary on 4 February 2016
15 Feb 2016 TM01 Termination of appointment of Julia Musicka as a director on 4 February 2016
28 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
13 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 May 2013 AP01 Appointment of Julia Musicka as a director
02 May 2013 AAMD Amended accounts made up to 31 October 2011
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
19 Sep 2012 AAMD Amended accounts made up to 31 October 2011
17 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
23 Jun 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Andrew Malcolm Siddaway on 2 October 2009
12 May 2010 CH03 Secretary's details changed for Julia Musicka on 25 April 2010
12 May 2010 CH01 Director's details changed for Andrew Siddaway on 25 April 2010
12 May 2010 AD01 Registered office address changed from 42 Thornfield Grove Middlesbrough Cleveland TS5 5LQ England on 12 May 2010
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 2