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 - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

27/08/2427 August 2024 Notification of A.M.C Transport Solutions Holdings Limited as a person with significant control on 2024-08-22

View Document

27/08/2427 August 2024 Cessation of Stacie Dawn Willaims as a person with significant control on 2024-08-22

View Document

27/08/2427 August 2024 Cessation of Ashley Mark Croshaw as a person with significant control on 2024-08-22

View Document

23/07/2423 July 2024 Director's details changed for Mr Ashley Mark Croshaw on 2024-06-30

View Document

23/07/2423 July 2024 Secretary's details changed for Ms Stacie Dawn Williams on 2024-06-30

View Document

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

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Micro company accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Change of details for Mr Ashley Mark Croshaw as a person with significant control on 2022-12-17

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

01/03/231 March 2023 Director's details changed for Mr Ashley Mark Croshaw on 2022-12-17

View Document

01/03/231 March 2023 Director's details changed for Mr Ashley Mark Croshaw on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Ashley Mark Croshaw as a person with significant control on 2022-12-17

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-17 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Satisfaction of charge 117329080002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

01/12/221 December 2022 Notification of Stacie Dawn Willaims as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Ms Stacie Dawn Williams as a secretary on 2022-12-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Satisfaction of charge 117329080001 in full

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Registration of charge 117329080002, created on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117329080001

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE JUDI MILES / 17/12/2019

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK CROSHAW / 18/06/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 10

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SPINNEY FARM NORTON LANE ATHERSTONE CV9 3NR ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK CROSHAW / 15/09/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MISS LEANNE JUDI MILES

View Document

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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