AMG FINANCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal 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

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-01 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Director's details changed for Ms Heather Joy Dunn-Long on 2023-01-01

View Document

01/02/231 February 2023 Director's details changed for Ms Heather Joy Dunn on 2023-01-01

View Document

01/02/231 February 2023 Appointment of Ms Heather Joy Dunn as a director on 2023-01-01

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Change of details for Mr Andrew Myron Goodwin as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Director's details changed for Mr Andrew Myron Goodwin on 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 17 Park Lane Poynton Stockport Cheshire SK12 1rd to Suite B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2022-02-02

View Document

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

View Accounts

04/02/214 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051943340001

View Document

30/01/1830 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/08/142 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MYRON GOODWIN / 07/08/2013

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 CHANGE TO DATE OF BIRTH

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY SALLY JONES

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MYRON GOODWIN / 29/07/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MYRON GOODWIN / 30/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY JONES / 29/07/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY JONES / 30/07/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER LANCASHIRE M3 5ER

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: BROMLEY HOUSE, WOODFORD ROAD BRAMHALL STOCKPORT SK7 1JN

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 COMPANY NAME CHANGED SG CO 38 LIMITED CERTIFICATE ISSUED ON 06/12/04

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 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