AMC PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 097759710010 in full

View Document

10/04/2510 April 2025 Registration of charge 097759710013, created on 2025-04-01

View Document

20/01/2520 January 2025 Registration of charge 097759710012, created on 2025-01-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/01/2430 January 2024 Registration of charge 097759710011, created on 2024-01-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Registration of charge 097759710010, created on 2023-03-31

View Document

14/11/2214 November 2022 Registration of charge 097759710009, created on 2022-11-11

View Document

13/10/2213 October 2022 Change of details for Mr Michael Joseph Carr as a person with significant control on 2017-09-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097759710004

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097759710007

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097759710008

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097759710003

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097759710001

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097759710002

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097759710006

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097759710005

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ASHLEIGH CARR / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEIGH CARR / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARR / 01/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CESSATION OF ASHLEIGH CARR AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CARR

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS ASHLEIGH CARR

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 30A SHAFTESBURY ROAD SOUTHPORT PR8 4PS ENGLAND

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097759710004

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097759710002

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097759710003

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097759710001

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1514 September 2015 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