Download leads from Nexok and grow your business. Find out more

AMS Distribution Centre Ltd

Documents

Total Documents32
Total Pages181

Filing History

15 October 2020Total exemption full accounts made up to 31 March 2020
8 April 2020Registered office address changed from C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to 3 Pennine Way Saltley Business Park Birmingham West Midlands B8 1JW on 8 April 2020
6 April 2020Confirmation statement made on 24 March 2020 with no updates
17 June 2019Total exemption full accounts made up to 31 March 2019
26 April 2019Confirmation statement made on 24 March 2019 with no updates
7 March 2019Change of details for Mr Armardeep Surey as a person with significant control on 7 March 2019
7 March 2019Appointment of Mr Amardeep Surey as a secretary on 7 March 2019
7 June 2018Total exemption full accounts made up to 31 March 2018
4 April 2018Confirmation statement made on 24 March 2018 with no updates
27 June 2017Total exemption full accounts made up to 31 March 2017
27 June 2017Total exemption full accounts made up to 31 March 2017
4 April 2017Confirmation statement made on 24 March 2017 with updates
4 April 2017Confirmation statement made on 24 March 2017 with updates
2 August 2016Total exemption small company accounts made up to 31 March 2016
2 August 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
11 December 2015Registered office address changed from C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 11 December 2015
11 December 2015Registered office address changed from C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB England to C/O Am Associates Accy Ltd 6 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 11 December 2015
2 November 2015Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2 November 2015
2 November 2015Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2 November 2015
2 November 2015Registered office address changed from Talisman House 2nd Floor 11 Talisman Square Kenilworth Warwickshire CV8 1JB to C/O Am Associates Accy Ltd 10 the Square Berkeley House Kenilworth Warwickshire CV8 1EB on 2 November 2015
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
20 May 2014Director's details changed for Amardeep Surey on 20 May 2014
20 May 2014Director's details changed for Mr Mandeep Surey on 20 May 2014
20 May 2014Director's details changed for Sandeep Surey on 20 May 2014
20 May 2014Director's details changed for Amardeep Surey on 20 May 2014
20 May 2014Director's details changed for Sandeep Surey on 20 May 2014
20 May 2014Director's details changed for Mr Mandeep Surey on 20 May 2014
24 March 2014Incorporation
24 March 2014Incorporation
Sign up now to grow your client base. Plans & Pricing