A.M.C TRANSPORT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-06 with updates | 
| 27/08/2427 August 2024 | Notification of A.M.C Transport Solutions Holdings Limited as a person with significant control on 2024-08-22 | 
| 27/08/2427 August 2024 | Cessation of Stacie Dawn Willaims as a person with significant control on 2024-08-22 | 
| 27/08/2427 August 2024 | Cessation of Ashley Mark Croshaw as a person with significant control on 2024-08-22 | 
| 23/07/2423 July 2024 | Director's details changed for Mr Ashley Mark Croshaw on 2024-06-30 | 
| 23/07/2423 July 2024 | Secretary's details changed for Ms Stacie Dawn Williams on 2024-06-30 | 
| 12/06/2412 June 2024 | Registered office address changed from Milltech Garage Coldwell Street Wirksworth Matlock DE4 4FB England to Foreclose Farm New Road Heage Belper DE56 2BA on 2024-06-12 | 
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates | 
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 08/03/238 March 2023 | Micro company accounts made up to 2021-12-31 | 
| 02/03/232 March 2023 | Compulsory strike-off action has been discontinued | 
| 02/03/232 March 2023 | Compulsory strike-off action has been discontinued | 
| 01/03/231 March 2023 | Compulsory strike-off action has been suspended | 
| 01/03/231 March 2023 | Change of details for Mr Ashley Mark Croshaw as a person with significant control on 2022-12-17 | 
| 01/03/231 March 2023 | Statement of capital following an allotment of shares on 2022-12-01 | 
| 01/03/231 March 2023 | Director's details changed for Mr Ashley Mark Croshaw on 2022-12-17 | 
| 01/03/231 March 2023 | Director's details changed for Mr Ashley Mark Croshaw on 2023-03-01 | 
| 01/03/231 March 2023 | Change of details for Mr Ashley Mark Croshaw as a person with significant control on 2022-12-17 | 
| 01/03/231 March 2023 | Confirmation statement made on 2022-12-17 with updates | 
| 01/03/231 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 27/02/2327 February 2023 | Satisfaction of charge 117329080002 in full | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 01/12/221 December 2022 | Registered office address changed from 37 Rosebank View Measham Derbyshire DE12 7PB to Milltech Garage Coldwell Street Wirksworth Matlock DE4 4FB on 2022-12-01 | 
| 01/12/221 December 2022 | Notification of Stacie Dawn Willaims as a person with significant control on 2022-12-01 | 
| 01/12/221 December 2022 | Appointment of Ms Stacie Dawn Williams as a secretary on 2022-12-01 | 
| 31/01/2231 January 2022 | Confirmation statement made on 2021-12-17 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 04/10/214 October 2021 | Satisfaction of charge 117329080001 in full | 
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 24/09/2124 September 2021 | Registration of charge 117329080002, created on 2021-09-24 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117329080001 | 
| 10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE JUDI MILES / 17/12/2019 | 
| 10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK CROSHAW / 18/06/2019 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | 
| 17/12/1917 December 2019 | 04/11/19 STATEMENT OF CAPITAL GBP 10 | 
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SPINNEY FARM NORTON LANE ATHERSTONE CV9 3NR ENGLAND | 
| 23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK CROSHAW / 15/09/2019 | 
| 14/01/1914 January 2019 | DIRECTOR APPOINTED MISS LEANNE JUDI MILES | 
| 18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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