AMCO OF DONCASTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Amended total exemption full accounts made up to 2023-09-30 |
25/02/2525 February 2025 | Termination of appointment of Steven Bentley as a director on 2024-12-18 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
17/02/2517 February 2025 | Register inspection address has been changed from C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF United Kingdom to 4 Park Square Thorncliffe Park Ind Est, Newton Chambers Road Chapeltown Sheffield S35 2PH |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with updates |
08/11/238 November 2023 | Director's details changed for Steven Bentley on 2023-11-08 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Current accounting period extended from 2022-09-30 to 2023-09-30 |
19/04/2319 April 2023 | Registration of charge 068263270001, created on 2023-04-14 |
18/04/2318 April 2023 | Previous accounting period shortened from 2023-04-30 to 2022-09-30 |
18/04/2318 April 2023 | Termination of appointment of Andrew Peter Jervis as a director on 2023-04-14 |
18/04/2318 April 2023 | Termination of appointment of Nicholas Peter Frost as a director on 2023-04-14 |
18/04/2318 April 2023 | Cessation of Nicholas Peter Frost as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Cessation of Andrew Peter Jervis as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Cessation of Steven Bentley as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Notification of Project Heating Solutions Limited as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Appointment of Mr Russell John Steelyard as a director on 2023-04-14 |
18/04/2318 April 2023 | Registered office address changed from 61 Balmoral Terrace York N Yorks YO23 1HR to 4 Park Square Newton Chambers Road Chapeltown Sheffield S35 2PH on 2023-04-18 |
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 |
27/07/2027 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
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 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENTLEY / 22/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN BENTLEY / 22/05/2018 |
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 |
22/11/1322 November 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 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENTLEY / 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 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
02/04/092 April 2009 | GBP NC 1000/10000 09/03/2009 |
02/04/092 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/0917 March 2009 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR PETER BLAND |
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 STEVEN BENTLEY |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 5/7 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 6AF |
13/03/0913 March 2009 | COMPANY NAME CHANGED MOATSPEAR 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