AMALYST LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

30/05/2330 May 2023 Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-05-30

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Appointment of a voluntary liquidator

View Document

30/05/2330 May 2023 Declaration of solvency

View Document

30/05/2330 May 2023 Resolutions

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR ANDREW VICTOR GRAHAM MUIR

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUIR

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTON

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR GRAHAM MUIR / 19/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD HODGSON / 19/11/2018

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER WAYNE GIBBS

View Document

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

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM FARADAY WHARF INNOVATION BIRMINGHAM CAMPUS HOLT STREET BIRMINGHAM SCIENCE PARK ASTON BIRMINGHAM B7 4BB

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / UCL BUSIENESS PLC / 12/10/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANDREW VICTOR GRAHAM MUIR

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRETT

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED PROFESSOR DANIEL JOHN LESLIE BRETT

View Document

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

View Accounts

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY HILARY ROTHERA

View Document

13/10/1513 October 2015 PREVSHO FROM 22/05/2015 TO 30/04/2015

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/05/14

View Document

24/03/1524 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 21.979000

View Document

03/03/153 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/05/13

View Document

27/01/1527 January 2015 CURRSHO FROM 30/04/2014 TO 22/05/2013

View Document

19/01/1519 January 2015 26/11/14 STATEMENT OF CAPITAL GBP 19.201000

View Document

19/01/1519 January 2015 ADOPT ARTICLES 26/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAYNE GIBBS / 25/10/2014

View Document

11/11/1411 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RONALD HODGSON / 25/10/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISHLOCK

View Document

06/10/146 October 2014 DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING

View Document

27/05/1427 May 2014 22/05/13 STATEMENT OF CAPITAL GBP 13.333000

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED DR WILLIAM BARTON

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/03/1414 March 2014 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

27/11/1327 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O UCL BUSINESS PLC THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED DAVID HODGSON

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED CHRISTOPHER WAYNE GIBBS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING

View Document

13/06/1313 June 2013 ADOPT ARTICLES 22/05/2013

View Document

23/05/1323 May 2013 SUB-DIVISION 14/05/13

View Document

23/05/1323 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 4.734

View Document

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

View Accounts

25/10/1225 October 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


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