AMSHOLD SECURITIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/12/2313 December 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Claude Manuel Littner as a director on 2022-10-24

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

08/02/228 February 2022

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/03/1619 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1417 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 01/03/2012

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD RAY

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MICHAEL EDWARD RAY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CLAUDE LITTNER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUGAR

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 GLENWOOD ROAD HOUNSLOW TW3 1SW

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 £ NC 17600000/12878193 03/06/03

View Document

26/06/0326 June 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

25/06/0325 June 2003 REDUCE CAP/CANCELL SHARE PREM AC

View Document

11/06/0311 June 2003 REDUCE ISSUED CAPITAL 03/06/03

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 21/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/0315 April 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/0315 April 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/0315 April 2003 REREG PLC-PRI 11/04/03

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: VIGLEN HOUSE ALPERTON LANE LONDON MIDDLESEX HA0 1DX

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED LEARNING TECHNOLOGY PLC CERTIFICATE ISSUED ON 11/12/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 21/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0218 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0211 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0116 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0116 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/00

View Document

06/12/006 December 2000 COMPANY NAME CHANGED VIGLEN TECHNOLOGY PLC CERTIFICATE ISSUED ON 06/12/00

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

10/04/0010 April 2000 RETURN MADE UP TO 21/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/9917 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/99

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 CONSO 21/05/99

View Document

18/05/9918 May 1999 REDUCE SHARE PREM ACCT

View Document

18/05/9918 May 1999 REDUCTION OF SHARE PREMIUM

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 16/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 21/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/988 December 1998 MARKET PURCHASE 23/11/98

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 21/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/982 April 1998 SEC 163 CA 1985 28/11/97

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/08/974 August 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/08/971 August 1997 APPLICATION COMMENCE BUSINESS

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/97

View Document

11/07/9711 July 1997 ADOPT MEM AND ARTS 04/06/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

24/06/9724 June 1997 £ NC 100000/17600000 04/06/97

View Document

24/06/9724 June 1997 S-DIV 04/06/97

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 LISTING OF PARTICULARS

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED SECUREFORECAST PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 27/05/97

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 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