AMI STRUCTURAL LIMITED

09370877
NORTH VIEW MILL CORNER NORTHIAM EAST SUSSEX TN31 6HT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
14 Nov 2023 officers Termination of appointment of director (Andrew Douglas Crouch) 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 capital Notice of cancellation of shares 8 Buy now
09 Mar 2023 accounts Annual Accounts 10 Buy now
08 Mar 2023 capital Return of purchase of own shares 4 Buy now
15 Jul 2022 mortgage Registration of a charge 44 Buy now
24 May 2022 mortgage Registration of a charge 22 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2021 capital Notice of cancellation of shares 6 Buy now
31 Dec 2021 capital Return of purchase of own shares 3 Buy now
29 Nov 2021 capital Notice of cancellation of shares 7 Buy now
12 Nov 2021 capital Return of purchase of own shares 3 Buy now
10 Sep 2021 accounts Annual Accounts 11 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2021 mortgage Registration of a charge 4 Buy now
28 May 2021 mortgage Registration of a charge 4 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2020 capital Notice of cancellation of shares 7 Buy now
16 Dec 2020 capital Return of purchase of own shares 3 Buy now
15 Dec 2020 officers Termination of appointment of director (Anna Jessie Jury) 1 Buy now
13 Nov 2020 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 8 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2018 mortgage Registration of a charge 24 Buy now
04 Jan 2018 capital Return of Allotment of shares 7 Buy now
04 Jan 2018 capital Notice of cancellation of shares 7 Buy now
04 Jan 2018 capital Return of purchase of own shares 3 Buy now
18 Dec 2017 officers Termination of appointment of director (Judith Mary Boland) 2 Buy now
12 Dec 2017 accounts Annual Accounts 8 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 officers Change of particulars for director (Mrs Judith Mary Boland) 2 Buy now
30 Jan 2017 officers Change of particulars for director (Mrs Anna Jessie Jury) 2 Buy now
30 Jan 2017 officers Change of particulars for director (Ms Philippa Mary Barling-Gasson) 2 Buy now
30 Jan 2017 officers Change of particulars for director (Dr Andrew Douglas Crouch) 2 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
24 Jan 2017 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 annual-return Annual Return 7 Buy now
01 May 2015 accounts Annual Accounts 2 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Apr 2015 officers Appointment of director (Mrs Judith Mary Boland) 2 Buy now
17 Apr 2015 officers Appointment of director (Mrs Anna Jessie Jury) 2 Buy now
17 Apr 2015 officers Appointment of director (Ms Philippa Mary Barling-Gasson) 2 Buy now
17 Apr 2015 capital Return of Allotment of shares 5 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 officers Termination of appointment of director (Judith Mary Boland) 1 Buy now
12 Jan 2015 officers Appointment of director (Mrs Judith Mary Boland) 2 Buy now
11 Jan 2015 officers Termination of appointment of director (Philippa Mary Barling-Gasson) 1 Buy now
11 Jan 2015 officers Termination of appointment of director (David John Alcock) 1 Buy now
11 Jan 2015 officers Appointment of director (Dr Andrew Crouch) 2 Buy now
11 Jan 2015 officers Appointment of director (Mrs Philippa Mary Barling-Gasson) 2 Buy now
31 Dec 2014 incorporation Incorporation Company 8 Buy now