Advanced company searchLink opens in new window

AML OVERSEAS SERVICES LIMITED

Company number 06652095

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)
11 Apr 2016 TM01 Termination of appointment of David Robert Hunsley as a director on 1 April 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
23 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
01 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of William Donnelly as a director
22 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
25 May 2011 AA Full accounts made up to 31 December 2010
28 Mar 2011 TM01 Termination of appointment of Jonathan Carling as a director
18 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for William Thomas Donnelly on 21 July 2010
18 Aug 2010 CH01 Director's details changed for David Robert Hunsley on 21 July 2010
18 Aug 2010 CH01 Director's details changed for Jonathan Douglas Carling on 21 July 2010
18 Aug 2010 CH03 Secretary's details changed for Mr Michael Francis Marecki on 21 July 2010
21 Apr 2010 AA Full accounts made up to 31 December 2009
18 Aug 2009 363a Return made up to 21/07/09; full list of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from banbury road gaydon warwick CV35 0DB
18 Aug 2009 190 Location of debenture register
18 Aug 2009 353 Location of register of members
18 Aug 2009 288b Appointment terminated director matthew cruice
17 Nov 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009