Advanced company searchLink opens in new window

AUTOMATED MANAGED SERVICES LTD

Company number 08845700

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)
13 Jan 2025 TM01 Termination of appointment of Philip George Sear as a director on 23 October 2024
19 Sep 2024 AP01 Appointment of Amanda Denise Simpson as a director on 19 September 2024
16 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
04 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
22 Dec 2022 AD01 Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England to The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT on 22 December 2022
01 Sep 2022 AD01 Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9EL to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 1 September 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
19 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2022 SH02 Sub-division of shares on 20 December 2021
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Sep 2021 CH01 Director's details changed for Mr Philip George Sear on 2 September 2021
02 Sep 2021 PSC04 Change of details for Mr Philip George Sear as a person with significant control on 2 September 2021
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 AP03 Appointment of Mrs Caroline Debnam as a secretary on 9 March 2020
14 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,059
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates