AMSCREEN PUBLIC LIMITED COMPANY

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/03/2412 March 2024 Full accounts made up to 2023-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/03/2230 March 2022 Full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2022-01-26

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/196 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 9275550.60

View Document

06/02/196 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/187 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 9276175.99

View Document

31/07/1831 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1825 June 2018 25/06/15 STATEMENT OF CAPITAL GBP 9274220.39

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS GODDARD

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/08/1413 August 2014 27/06/14 STATEMENT OF CAPITAL GBP 9273345.39

View Document

13/08/1413 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/07/1325 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 01/06/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/03/1315 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 6271895

View Document

04/02/134 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD RAY

View Document

25/10/1125 October 2011 04/08/11 STATEMENT OF CAPITAL GBP 6258770.00

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER GODDARD

View Document

19/08/1119 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1126 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 5946076

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 5941276

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/101 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK KEENAN / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 17/12/2009

View Document

20/04/1020 April 2010 SUB DIVISION 30/03/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/08/0928 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR CLAUDE MANUEL LITTNER

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM AMSCREEN HOUSE PARAGON BUSINESS PARK CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 6HG

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUGAR

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF

View Document

14/08/0814 August 2008 ADOPT ARTICLES 25/07/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY SIMON SUGAR

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY APPOINTED SEAN PATRICK MICHAEL KEENAN

View Document

18/07/0818 July 2008 CURRSHO FROM 30/09/2009 TO 30/09/2008

View Document

19/06/0819 June 2008 APPLICATION COMMENCE BUSINESS

View Document

19/06/0819 June 2008 COMMENCE BUSINESS AND BORROW

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW AUCOTT

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER DU MAYNE

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/06/0818 June 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED SIR ALAN MICHAEL SUGAR

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED SIMON SUGAR

View Document

18/06/0818 June 2008 ALLOTMENT OF SHARES FOR CASH 12/06/2008

View Document

12/06/0812 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company