Confirmation statement. Statement with updates. |
2023-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-15 |
View Report |
Officers. Officer name: Joanne Elizabeth Mccrum. Termination date: 2020-03-15. |
2021-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-16 |
View Report |
Officers. Officer name: Mr David Alan James Mccrum. Change date: 2020-03-14. |
2020-03-16 |
View Report |
Officers. Officer name: Mrs Joanne Elizabeth Mccrum. Appointment date: 2020-02-06. |
2020-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-26 |
View Report |
Persons with significant control. Notification date: 2017-03-30. Psc name: Ams2 Holdings Limited. |
2018-03-19 |
View Report |
Persons with significant control. Cessation date: 2017-03-30. Psc name: David Alan James Mccrum. |
2018-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-22 |
View Report |
Officers. Termination date: 2017-03-30. Officer name: Paul Trevor Bennett. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Officers. Officer name: Mr David Alan J Mccrum. Change date: 2017-04-06. |
2017-04-06 |
View Report |
Officers. Officer name: Mr David Alan J Mccrum. Change date: 2017-03-30. |
2017-03-31 |
View Report |
Document replacement. Made up date: 2016-03-14. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-07 |
View Report |
Annual return. Annual return company. |
2016-05-09 |
View Report |
Address. Change date: 2015-12-16. Old address: , the Old Library Kingsbury Close, Minworth, West Midlands, B76 9DH. New address: Venture House Park Lane Birmingham B35 6LJ. |
2015-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-26 |
View Report |
Capital. Date: 2013-11-13. |
2013-12-19 |
View Report |
Capital. Capital name of class of shares. |
2013-12-19 |
View Report |
Capital. Capital allotment shares. |
2013-11-25 |
View Report |
Incorporation. Incorporation company. |
2013-03-14 |
View Report |