AMC SUPPORT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
18/03/2418 March 2024 | Notification of Jeanette Mccollough as a person with significant control on 2024-03-18 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
07/03/237 March 2023 | Registered office address changed from Stannergate House Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2023-03-07 |
07/03/237 March 2023 | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Stannergate House Dundee Road West Broughty Ferry Dundee DD5 1NB on 2023-03-07 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 2021-06-28 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCCOLLOUGH |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/05/1715 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
18/04/1618 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/06/158 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCOLLOUGH / 18/04/2010 |
20/04/1020 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 4 BARCLAY STREET STONEHAVEN ABERDEENSHIRE AB39 2BJ |
10/05/0710 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/05/071 May 2007 | NEW SECRETARY APPOINTED |
01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
01/05/071 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
24/04/0724 April 2007 | DIRECTOR RESIGNED |
24/04/0724 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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