A.K.M. PROFESSIONAL SERVICES LIMITED
Company number 08533265
- Company Overview for A.K.M. PROFESSIONAL SERVICES LIMITED (08533265)
- Filing history for A.K.M. PROFESSIONAL SERVICES LIMITED (08533265)
- People for A.K.M. PROFESSIONAL SERVICES LIMITED (08533265)
- More for A.K.M. PROFESSIONAL SERVICES LIMITED (08533265)
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 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | AD01 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 8 December 2021 | |
07 Dec 2021 | PSC01 | Notification of Charles O'sullivan as a person with significant control on 25 November 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Charles O'sullivan as a director on 25 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Andrew James Milburn as a director on 25 November 2020 | |
07 Dec 2021 | PSC07 | Cessation of Andrew James Milburn as a person with significant control on 25 November 2021 | |
07 Dec 2021 | PSC07 | Cessation of Lauren Faye Milburn as a person with significant control on 25 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Lauren Faye Milburn as a director on 25 November 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
21 May 2018 | CH01 | Director's details changed for Mrs Lauren Faye Milburn on 21 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Andrew James Milburn on 21 May 2018 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Lauren Faye Milburn on 12 July 2017 | |
22 Jun 2017 | AP01 | Appointment of Mrs Lauren Faye Milburn as a director on 1 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |