AMETHYST DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
13/02/2513 February 2025 | Termination of appointment of Birchcooper Accounting Services Ltd as a secretary on 2025-02-13 |
23/10/2423 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
06/11/236 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
22/12/2122 December 2021 | Secretary's details changed for Birchcooper Accounting Services Ltd on 2021-12-22 |
22/12/2122 December 2021 | Registered office address changed from Birchcooper Accounting Services Ltd, Suite 6B, Newman House 4 High Street Buckingham MK18 1NT to 61 Bridge Street Kington HR5 3DJ on 2021-12-22 |
06/05/216 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | PREVEXT FROM 29/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
23/10/1923 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/09/1713 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE CHERIE RUSH / 12/02/2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE CHERIE RUSH / 01/02/2016 |
22/02/1622 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHLOE CHERIE RUSH / 12/02/2010 |
12/02/1012 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRCHCOOPER ACCOUNTING SERVICES LTD / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
08/06/098 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | 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