Am Surveying Holdings Limited

DataGardener
am surveying holdings limited
live
Micro

Am Surveying Holdings Limited

04832412Private Limited With Share Capital

77 Bohemia Road, St Leonards On Sea, East Sussex, TN376RJ
Incorporated

15/07/2003

Company Age

22 years

Directors

3

Employees

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Am Surveying Holdings Limited (04832412) is a private limited with share capital incorporated on 15/07/2003 (22 years old) and registered in east sussex, TN376RJ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Am surveying holdings limited is a company based out of 42 new road ditton, aylesford, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 15/07/2003
TN376RJ

Financial Overview

Total Assets

£1.21M

Liabilities

£42.3K

Net Assets

£1.17M

Cash

£5.7K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2010
Legacy
Category:Annual Return
Date:21-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Mortgage
Date:21-03-2009
Legacy
Category:Annual Return
Date:30-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2008
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Officers
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:08-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Legacy
Category:Annual Return
Date:01-08-2006
Legacy
Category:Annual Return
Date:08-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2005
Resolution
Category:Resolution
Date:11-05-2005
Legacy
Category:Annual Return
Date:17-09-2004
Legacy
Category:Capital
Date:14-04-2004
Legacy
Category:Officers
Date:28-07-2003
Legacy
Category:Officers
Date:28-07-2003
Legacy
Category:Officers
Date:28-07-2003
Legacy
Category:Officers
Date:28-07-2003
Incorporation Company
Category:Incorporation
Date:15-07-2003

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date05/01/2026
Latest Accounts31/07/2025

Trading Addresses

77 Bohemia Road, St. Leonards-On-Sea, TN376RJRegistered
Hazel Street Cottage, Hazel Street, Stockbury, Sittingbourne, Kent, ME97SB

Contact

01622882244
enquiries@amsps.co.ukinfo@amsps.co.ukoffice@amsps.co.uk
amsps.co.uk
77 Bohemia Road, St Leonards On Sea, East Sussex, TN376RJ