A M D H SERVICES LIMITED

Register to unlock more data on OkredoRegister

A M D H SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06399896

Incorporation date

16/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 Astorville Park Road, Chellaston, Derby DE73 6XWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon26/03/2025
Application to strike the company off the register
dot icon21/03/2025
Previous accounting period shortened from 2025-03-31 to 2025-02-28
dot icon21/03/2025
Micro company accounts made up to 2025-02-28
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/05/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon03/06/2020
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon17/04/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon06/02/2018
Registered office address changed from 6 Nottingham Road, Long Eaton Nottingham Nottinghamshire NG10 1HP to 14 Astorville Park Road Chellaston Derby DE73 6XW on 2018-02-06
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Mrs Ruth Ellen Horler on 2013-03-18
dot icon03/04/2013
Director's details changed for Mrs Ruth Ellen Horler on 2013-03-18
dot icon03/04/2013
Director's details changed for Andrew Michael David Horler on 2013-03-18
dot icon03/04/2013
Secretary's details changed for Ruth Ellen Horler on 2013-03-18
dot icon08/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Andrew Michael David Horler on 2009-10-16
dot icon16/11/2009
Director's details changed for Ruth Ellen Horler on 2009-10-16
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon31/10/2008
Return made up to 16/10/08; full list of members
dot icon08/02/2008
Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New secretary appointed;new director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.48K
-
0.00
-
-
2022
2
58.38K
-
0.00
-
-
2023
2
35.72K
-
0.00
-
-
2023
2
35.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

35.72K £Descended-38.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael David Horler
Director
15/10/2007 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
15/10/2007 - 15/10/2007
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/2007 - 15/10/2007
99600
Horler, Ruth Ellen
Secretary
15/10/2007 - Present
-
Mrs Ruth Ellen Horler
Director
15/10/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A M D H SERVICES LIMITED

A M D H SERVICES LIMITED is an(a) Dissolved company incorporated on 16/10/2007 with the registered office located at 14 Astorville Park Road, Chellaston, Derby DE73 6XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A M D H SERVICES LIMITED?

toggle

A M D H SERVICES LIMITED is currently Dissolved. It was registered on 16/10/2007 and dissolved on 01/07/2025.

Where is A M D H SERVICES LIMITED located?

toggle

A M D H SERVICES LIMITED is registered at 14 Astorville Park Road, Chellaston, Derby DE73 6XW.

What does A M D H SERVICES LIMITED do?

toggle

A M D H SERVICES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does A M D H SERVICES LIMITED have?

toggle

A M D H SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for A M D H SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.