- Company Overview for AUTOMATED MANAGED SERVICES LTD (08845700)
- Filing history for AUTOMATED MANAGED SERVICES LTD (08845700)
- People for AUTOMATED MANAGED SERVICES LTD (08845700)
- More for AUTOMATED MANAGED SERVICES LTD (08845700)
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
|
|
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
|
|
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 |