- Company Overview for A M CONSULTANTS (HEREFORD) LTD (08887077)
- Filing history for A M CONSULTANTS (HEREFORD) LTD (08887077)
- People for A M CONSULTANTS (HEREFORD) LTD (08887077)
- More for A M CONSULTANTS (HEREFORD) LTD (08887077)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 10 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
10 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW on 18 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 18 October 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 21 August 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|