AMI SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05435815

Incorporation date

26/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Aberconway Road, Morden, Surrey SM4 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon02/02/2026
Notification of Salma Ismail as a person with significant control on 2026-02-02
dot icon23/12/2025
Registration of charge 054358150005, created on 2025-12-22
dot icon23/12/2025
Registration of charge 054358150006, created on 2025-12-22
dot icon12/12/2025
Satisfaction of charge 054358150002 in full
dot icon12/12/2025
Satisfaction of charge 054358150003 in full
dot icon01/12/2025
Termination of appointment of Abdul Majid Ismail as a director on 2025-12-01
dot icon01/12/2025
Cessation of Abdul Majid Ismail as a person with significant control on 2025-12-01
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon07/07/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2023-04-30
dot icon04/07/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/03/2025
Appointment of Mr Samir Ismail as a director on 2025-03-14
dot icon23/12/2024
Registration of charge 054358150004, created on 2024-12-20
dot icon22/06/2024
Confirmation statement made on 2024-04-26 with updates
dot icon20/06/2024
Change of details for Mr Abdul Majid Ismail as a person with significant control on 2024-04-26
dot icon23/12/2023
Satisfaction of charge 054358150001 in full
dot icon04/10/2023
Registration of charge 054358150002, created on 2023-09-29
dot icon04/10/2023
Registration of charge 054358150003, created on 2023-09-29
dot icon22/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-04-30
dot icon31/08/2022
Registration of charge 054358150001, created on 2022-08-30
dot icon10/06/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/06/2020
Micro company accounts made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-04-26 with updates
dot icon18/07/2019
Micro company accounts made up to 2019-04-30
dot icon16/07/2019
Termination of appointment of Salma Ismail as a secretary on 2019-07-16
dot icon12/07/2019
Resolutions
dot icon12/07/2019
Change of name notice
dot icon14/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon22/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon16/02/2018
Termination of appointment of Farah Ismail as a director on 2018-02-16
dot icon16/02/2018
Cessation of Farah Ismail as a person with significant control on 2018-02-16
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/08/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon21/10/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/08/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/08/2011
Director's details changed for Mrs Farah Ismail on 2011-08-01
dot icon13/08/2011
Director's details changed for Mrs Farah Ismail on 2011-08-01
dot icon13/08/2011
Director's details changed for Mr Abdul Majid Ismail on 2010-08-01
dot icon13/08/2011
Secretary's details changed for Salma Ismail on 2011-08-08
dot icon13/07/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon21/06/2010
Director's details changed for Abdul Majid Ismail on 2009-10-02
dot icon21/06/2010
Director's details changed for Farah Ismail on 2009-10-02
dot icon15/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/07/2009
Return made up to 26/04/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon01/09/2008
Return made up to 26/04/08; full list of members
dot icon03/01/2008
Return made up to 26/04/07; no change of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/10/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/03/2007
Certificate of change of name
dot icon01/02/2007
Certificate of change of name
dot icon31/05/2006
Return made up to 26/04/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from:\40 aberconway road, morden, surrey SM4 5LF
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon26/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
160.50K
-
0.00
-
-
2022
1
164.59K
-
0.00
-
-
2022
1
164.59K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

164.59K £Ascended2.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ismail, Abdul Majid
Director
26/04/2005 - 01/12/2025
-
Ismail, Samir
Director
14/03/2025 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMI SERVICES LIMITED

AMI SERVICES LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at 42 Aberconway Road, Morden, Surrey SM4 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMI SERVICES LIMITED?

toggle

AMI SERVICES LIMITED is currently Active. It was registered on 26/04/2005 .

Where is AMI SERVICES LIMITED located?

toggle

AMI SERVICES LIMITED is registered at 42 Aberconway Road, Morden, Surrey SM4 5LF.

What does AMI SERVICES LIMITED do?

toggle

AMI SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMI SERVICES LIMITED have?

toggle

AMI SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AMI SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Notification of Salma Ismail as a person with significant control on 2026-02-02.