Advanced company searchLink opens in new window

ADVANCED MACHINE SYSTEMS LIMITED

Company number 08029079

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
05 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
24 Jul 2023 PSC04 Change of details for Ms Lorraine Lucie West as a person with significant control on 24 July 2023
08 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
25 May 2023 PSC04 Change of details for Mr Mark Anthony Rowe as a person with significant control on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Mark Anthony Rowe on 24 May 2023
24 May 2023 PSC04 Change of details for Ms Lorraine Lucie West as a person with significant control on 24 May 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
22 Apr 2021 PSC01 Notification of Mark Anthony Rowe as a person with significant control on 6 April 2016
07 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
31 Mar 2020 AD01 Registered office address changed from 25 Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT United Kingdom to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 31 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Justin Anthony Rowe on 23 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Mark Anthony Rowe on 23 March 2020
04 Nov 2019 TM01 Termination of appointment of Jason Mark Rowe as a director on 28 August 2019
28 Aug 2019 CH01 Director's details changed for Mr Justin Anthony Rowe on 28 August 2019
28 Aug 2019 TM02 Termination of appointment of Marie Helen Rowe as a secretary on 28 August 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 103
30 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 103
30 May 2019 AA Accounts for a dormant company made up to 30 April 2019