Hounslow
TW6 2SF
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Subash Arora |
---|---|
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Amsl Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000,000 |
Net Worth | £7,602,205 |
Current Liabilities | £420,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
1 August 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Cessation of Amsl Investments Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
26 May 2015 | Termination of appointment of Subash Arora as a secretary on 26 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Subash Arora as a secretary on 26 March 2015 (1 page) |
10 February 2015 | Registered office address changed from The Grove Bath Road Sipson West Drayton Greater London UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Guy Christopher Ronald Morris on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from The Grove Bath Road Sipson West Drayton Greater London UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Subash Arora on 6 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Guy Christopher Ronald Morris on 6 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Subash Arora on 6 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Subash Arora on 6 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Guy Christopher Ronald Morris on 6 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
8 July 2013 | Appointment of Mr Athos George Yiannis as a director (2 pages) |
8 July 2013 | Appointment of Mr Athos George Yiannis as a director (2 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
5 September 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
3 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Incorporation (33 pages) |
8 December 2010 | Incorporation (33 pages) |