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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-05-23
31 May 2012 CONNOT Change of name notice