ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444485

Incorporation date

03/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shaftesbury Centre, Percy Street, Swindon SN2 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1997)
dot icon22/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon28/02/2025
Director's details changed for Mr Roy King on 2025-02-28
dot icon28/02/2025
Change of details for Mr Roy King as a person with significant control on 2025-02-28
dot icon11/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Registration of charge 034444850002, created on 2024-10-21
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon10/11/2021
Termination of appointment of Diana Louise King as a director on 2021-11-09
dot icon10/11/2021
Cessation of Diana Louise King as a person with significant control on 2021-11-09
dot icon16/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Notification of Diana Louise King as a person with significant control on 2019-10-16
dot icon16/10/2019
Change of details for Mr Roy King as a person with significant control on 2019-10-16
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon16/10/2019
Registered office address changed from 109 Albion Street Swindon Wiltshire SN1 5LP to Shaftesbury Centre Percy Street Swindon SN2 2AZ on 2019-10-16
dot icon16/10/2019
Appointment of Mrs Diana Louise King as a director on 2019-10-16
dot icon06/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon22/10/2009
Director's details changed for Roy King on 2009-10-22
dot icon22/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 03/10/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 03/10/07; no change of members
dot icon24/08/2007
Secretary's particulars changed
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New secretary appointed
dot icon09/11/2006
Return made up to 03/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/11/2005
Return made up to 03/10/05; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/12/2004
Return made up to 03/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 03/10/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon04/11/2002
Return made up to 03/10/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 03/10/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon06/12/2000
Return made up to 03/10/00; full list of members
dot icon10/07/2000
Registered office changed on 10/07/00 from: 109 albion street swindon wiltshire SN1 5LP
dot icon03/07/2000
Full accounts made up to 1999-10-31
dot icon31/05/2000
Registered office changed on 31/05/00 from: 5 frampton close eastleaze swindon wiltshire SN5 7EN
dot icon22/10/1999
Return made up to 03/10/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-10-31
dot icon12/10/1998
Return made up to 03/10/98; full list of members
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Registered office changed on 08/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon03/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
56.20K
-
0.00
-
-
2022
10
105.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Roy
Director
03/10/1997 - Present
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/10/1997 - 02/10/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/10/1997 - 02/10/1997
10915
Mrs Diana Louise King
Director
15/10/2019 - 08/11/2021
-
King, Diana Louise
Secretary
03/06/2007 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED

ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 03/10/1997 with the registered office located at Shaftesbury Centre, Percy Street, Swindon SN2 2AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED?

toggle

ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 03/10/1997 .

Where is ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED located?

toggle

ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED is registered at Shaftesbury Centre, Percy Street, Swindon SN2 2AZ.

What does ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED do?

toggle

ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARCHAEOLOGICAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-05 with no updates.