AMACC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Micro company accounts made up to 2024-12-31 |
| 26/04/2526 April 2025 | Notification of Clark Short as a person with significant control on 2025-03-10 |
| 26/04/2526 April 2025 | Confirmation statement made on 2025-04-26 with updates |
| 26/04/2526 April 2025 | Cessation of Andrew Martin Short as a person with significant control on 2025-03-10 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/05/244 May 2024 | Micro company accounts made up to 2023-12-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-12-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 26/04/2326 April 2023 | Registered office address changed from Overstream Parsons Street Porlock Minehead Somerset TA24 8QJ to Porlock Post Office High Street Porlock Minehead Somerset TA24 8PY on 2023-04-26 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/04/228 April 2022 | Micro company accounts made up to 2021-12-31 |
| 16/01/2216 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | DIRECTOR APPOINTED MR CLARK SHORT |
| 09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE SHORT |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW SHORT |
| 11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/09/1717 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/03/1416 March 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 19/01/1419 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM C/O AMHERST & SHAPLAND 4 IRNHAM ROAD MINEHEAD SOMERSET TA24 5DG ENGLAND |
| 01/02/131 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/02/1227 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/02/114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 16/10/1016 October 2010 | DISS40 (DISS40(SOAD)) |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN SHORT / 15/01/2010 |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE SHORT / 15/01/2010 |
| 15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM PORLOCK POST HIGH STREET PORLOCK SOMERSET TA24 8PY |
| 15/10/1015 October 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 21/09/1021 September 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/08/103 August 2010 | FIRST GAZETTE |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 January 2007 |
| 03/03/093 March 2009 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 13/03/0713 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 09/12/069 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 09/12/069 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 23/01/0623 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 17/03/0517 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
| 22/07/0422 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/01/0424 January 2004 | SECRETARY RESIGNED |
| 15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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