- Company Overview for ADVANCED MACHINE SYSTEMS LIMITED (08029079)
- Filing history for ADVANCED MACHINE SYSTEMS LIMITED (08029079)
- People for ADVANCED MACHINE SYSTEMS LIMITED (08029079)
- More for ADVANCED MACHINE SYSTEMS LIMITED (08029079)
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) |
---|---|---|---|
30 May 2019 | AA01 | Current accounting period extended from 30 April 2020 to 31 August 2020 | |
30 May 2019 | AP01 | Appointment of Mr Jason Mark Rowe as a director on 1 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Justin Anthony Rowe as a director on 1 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Lorraine Lucie West as a director on 1 May 2019 | |
15 May 2019 | AP03 | Appointment of Mrs Marie Helen Rowe as a secretary on 10 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | AD01 | Registered office address changed from Unit 10a the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR to 25 Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 4 January 2019 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 1 May 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mrs Lorraine Lucie West on 1 September 2012 | |
16 Apr 2013 | AD01 | Registered office address changed from Unit 10a the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR England on 16 April 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from Unit 9 the Tanneries East Street, Titchfield Fareham Hampshire PO14 4AR United Kingdom on 16 April 2013 | |
31 May 2012 | CERTNM |
Company name changed cutter shop LIMITED\certificate issued on 31/05/12
|
|
31 May 2012 | CONNOT | Change of name notice |