AMCO OF BARNSLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Registered office address changed from 61 Balmoral Terrace York YO23 1HR to Unit C Meadow Street Barnsley S71 1DR on 2025-10-16 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 07/08/247 August 2024 | Director's details changed for Mr Nicholas Peter Frost on 2024-08-07 |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 13/03/2413 March 2024 | Notification of Jerfro Barnsley Limited as a person with significant control on 2022-04-30 |
| 13/03/2413 March 2024 | Cessation of Nicholas Peter Frost as a person with significant control on 2022-04-30 |
| 13/03/2413 March 2024 | Cessation of Andrew Peter Jervis as a person with significant control on 2022-04-30 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/08/198 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 03/10/183 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 06/09/176 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 31/08/1631 August 2016 | 30/04/16 TOTAL EXEMPTION FULL |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/02/1625 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/03/152 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/02/1427 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/02/1327 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 24/02/1224 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/02/1125 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 24/02/1024 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | SAIL ADDRESS CREATED |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WAYNE FRENCH / 23/02/2010 |
| 23/02/1023 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 02/04/092 April 2009 | GBP NC 1000/10000 09/03/2009 |
| 02/04/092 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/04/092 April 2009 | NC INC ALREADY ADJUSTED 09/03/09 |
| 02/04/092 April 2009 | ADOPT MEM AND ARTS 09/03/2009 |
| 17/03/0917 March 2009 | DIRECTOR APPOINTED ANDREW PETER JERVIS |
| 17/03/0917 March 2009 | DIRECTOR APPOINTED NICHOLAS PETER FROST |
| 17/03/0917 March 2009 | DIRECTOR APPOINTED JASON WAYNE FRENCH |
| 17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 5/7 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 6AF |
| 17/03/0917 March 2009 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
| 17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR PETER BLAND |
| 13/03/0913 March 2009 | COMPANY NAME CHANGED SPICEORBIT LIMITED CERTIFICATE ISSUED ON 17/03/09 |
| 23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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