Advanced company searchLink opens in new window

AME FACILITIES MANAGEMENT LTD

Company number 13627087

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)
07 Jan 2025 CS01 Confirmation statement made on 7 December 2024 with no updates
07 Jan 2025 AA Micro company accounts made up to 31 March 2024
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 PSC07 Cessation of Ame Group Associates Limited as a person with significant control on 16 September 2022
26 Apr 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
08 Dec 2022 PSC04 Change of details for Mr Craig Lee Antcliff as a person with significant control on 16 September 2022
07 Dec 2022 PSC04 Change of details for Mr Phillip Milner as a person with significant control on 16 September 2022
23 Nov 2022 PSC01 Notification of Craig Lee Antcliff as a person with significant control on 16 September 2022
22 Nov 2022 PSC01 Notification of Phillip Milner as a person with significant control on 16 September 2022
22 Nov 2022 CH01 Director's details changed for Mr Phil Milner on 16 September 2022
22 Nov 2022 CH01 Director's details changed for Mr Craig Lee Antcliff on 16 September 2022
27 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
27 Sep 2022 PSC02 Notification of Ame Group Associates Limited as a person with significant control on 14 April 2022
27 Sep 2022 PSC07 Cessation of Phil Milner as a person with significant control on 14 April 2022
27 Sep 2022 PSC07 Cessation of Craig Lee Antcliff as a person with significant control on 14 April 2022
20 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
04 May 2022 AD01 Registered office address changed from 40 Rooks Nest Road Outwood Wakefield WF1 3DX United Kingdom to Suite 2a Fryers Way Silkwood Park Wakefield West Yorkshire WF5 9TJ on 4 May 2022
16 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-16
  • GBP 100