AMENSHAW LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 Register(s) moved to registered office address Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE

View Document

20/08/2420 August 2024 Register inspection address has been changed from 9a Loseby Lane Leicester LE1 5DR England to Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-07 with updates

View Document

19/08/2419 August 2024 Director's details changed for Miss Ruth Margaret Copeland on 2024-05-01

View Document

19/08/2419 August 2024 Registered office address changed from 9a Loseby Lane Leicester LE1 5DR England to Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE on 2024-08-19

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/07/1824 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 5A LOSEBY LANE LEICESTER LEICESTERSHIRE LE1 5DR ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 69 ABBOTS ROAD NORTH LEICESTER LE5 1DD

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL COPELAND

View Document

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 21 BOWHILL GROVE LEICESTER LE5 2PD

View Document

21/05/1521 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR DANIEL JOHN COPELAND

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MISS RUTH MARGARET COPELAND

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 3

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COPELAND

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN COPELAND

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR LUKE WILLIAM COPELAND

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1329 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/08/113 August 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR JOHN COPELAND

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MR JOHN COPELAND

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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