AMS EVENTS (YORKSHIRE) LIMITED

3365 Century Way Thorpe Park, Leeds, LS15 8ZB, England
StatusACTIVE
Company No.08608041
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

AMS EVENTS (YORKSHIRE) LIMITED is an active private limited company with number 08608041. It was incorporated 10 years, 11 months, 25 days ago, on 12 July 2013. The company address is 3365 Century Way Thorpe Park, Leeds, LS15 8ZB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

Old address: 27a Lidget Hill Pudsey Leeds LS28 7LG England

New address: 3365 Century Way Thorpe Park Leeds LS15 8ZB

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Adrian Mathie

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mr Adrian Mathie

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-17

Officer name: Mr Adrian Mathie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: Richardshaw Business Centre Richardshaw Road Grangefield Industrial Estate, Stanningley Pudsey LS28 6RW England

New address: 27a Lidget Hill Pudsey Leeds LS28 7LG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: 80 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6BN

New address: Richardshaw Business Centre Richardshaw Road Grangefield Industrial Estate, Stanningley Pudsey LS28 6RW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Backhouse

Termination date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Angela Backhouse

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GETO LIMITED

148 MANTON,PETERBOROUGH,PE3 9YX

Number:11508450
Status:ACTIVE
Category:Private Limited Company

GMDC GLOBAL LIMITED

1 CRICKLADE COURT CRICKLADE STREET,SWINDON,SN1 3EY

Number:06723526
Status:ACTIVE
Category:Private Limited Company

GRASSEL AGRO LTD

WTC 1CV NEW LONDON HOUSE,LONDON,EC3R 7LP

Number:11473713
Status:ACTIVE
Category:Private Limited Company

REDTRADE LIMITED

8 EASTFIELD LANE,LINCOLN,LN2 3NA

Number:03432231
Status:ACTIVE
Category:Private Limited Company

TATE VENTURES LTD

134 RODING LANE NORTH,WOODFORD GREEN,IG8 8LJ

Number:07902814
Status:ACTIVE
Category:Private Limited Company

THE HIGHFIELD HOTEL LIMITED

THE HIGHFIELD HOTEL 101 DURHAM ROAD,HOUGHTON LE SPRING,DH5 9QT

Number:09492365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source