AM PLUS ACCOUNTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Glasgow G69 9DQ to C/O Nka Chartered Certified Accountants 4 Lynedoch Place Glasgow G3 6AB on 2022-03-01

View Document

01/03/221 March 2022 Notification of N K Accounts Ltd as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Shazeia Mian as a director on 2022-02-25

View Document

28/02/2228 February 2022 Cessation of Shazeia Mian as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Narinder Kumar Aggarwal as a director on 2022-02-25

View Document

25/10/2125 October 2021 Termination of appointment of Asim Ashfaq Mian as a director on 2021-10-22

View Document

25/10/2125 October 2021 Notification of Shazeia Mian as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mrs Shazeia Mian as a director on 2021-10-22

View Document

25/10/2125 October 2021 Cessation of Asim Ashfaq Mian as a person with significant control on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 16/03/2018

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 18/04/2017

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 30/04/2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 5 GLEN DEVON GROVE CRAIGMARLOCH CUMBERNAULD GLASGOW G68 0FW

View Document

06/07/156 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 11/01/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 166 BUCHANAN STREET GLASGOW G1 2LS UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 01/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 5 GLEN DEVON GROVE CRAIGMARLOCH CUMBERNAULD GLASGOW G68 0FW UNITED KINGDOM

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 11 RATHO DRIVE WINDSOR GATE CARRICK STONE CUMBERNAULD GLASGOW G68 0GA

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ASHFAQ MIAN / 24/04/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY SHAZEIA MIAN

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED SOCKERS LTD. CERTIFICATE ISSUED ON 17/11/09

View Document

11/11/0911 November 2009 CHANGE OF NAME 10/11/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASIM MIAN / 24/04/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: C/O DICKSON MIDDLETON 20 BRANTON STREET STIRLING FK8 1NE

View Document

30/04/0330 April 2003 S366A DISP HOLDING AGM 28/04/03

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 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