AMALGAMATED SKIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Notification of Elizabeth Linda Frazier as a person with significant control on 2022-09-20

View Document

10/10/2210 October 2022 Cessation of Alan Edward Frazier as a person with significant control on 2022-09-20

View Document

10/10/2210 October 2022 Termination of appointment of Alan Edward Frazier as a director on 2022-09-20

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR LISA WRIGHT

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR EDWARD JAMES FRAZIER

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS ELIZABETH LINDA FRAZIER

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMIER

View Document

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

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS LISA CHANTEL WRIGHT

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID JOHN CAMIER

View Document

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

View Accounts

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY APPOINTED MRS ELIZABETH LINDA FRAZIER

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information