(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed askams compliance services LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 1st May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 6th August 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 6th August 2020 to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2020 to 6th August 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, September 2019
| resolution
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2019
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 22nd August 2019 to Unit 7 Halifax Court Dunston Gateshead NE11 9JT
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 31st May 2016: 10250.00 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st December 2015: 10100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ams asbestos management services LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 26th, November 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 26th, November 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st March 2014: 10100.00 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, January 2014
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th October 2013: 9800.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, October 2013
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed A.M.S. (north east) LTDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 18th June 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, August 2011
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 4th, August 2011
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2011
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21st December 2010
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st December 2009 to 30th April 2010
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(12 pages)
|