AMICO BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Registration of charge 068093890004, created on 2025-02-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Registration of charge 068093890003, created on 2025-02-06

View Document

22/11/2422 November 2024 Appointment of Ms Gemma Stones as a director on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Miss Katie Ann Farthing on 2024-11-22

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/08/231 August 2023 Appointment of Miss Katie Ann Farthing as a director on 2023-08-01

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP England to 343 City Road London EC1V 1LR on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

24/02/2124 February 2021 SAIL ADDRESS CHANGED FROM: UKAY HOUSE INWORTH ROAD FEERING COLCHESTER UK CO5 9SE ENGLAND

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM HADLEIGH DEPOT LADY LANE INDUSTRIAL ESTATE CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RD ENGLAND

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY IAMEO / 22/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO IAMEO / 22/02/2021

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM KNIGHT HOUSE INWORTH ROAD FEERING COLCHESTER CO5 9SE ENGLAND

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLEY KEDAR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068093890002

View Document

16/04/2016 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY UKAY FUELS LTD

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/01/182 January 2018 COMPANY NAME CHANGED FUELOGIC LTD CERTIFICATE ISSUED ON 02/01/18

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 DIRECTOR APPOINTED MISS CHARLEY ANN KEDAR

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UKAY HOUSE INWORTH ROAD FEERING COLCHESTER CO5 9SE

View Document

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 COMPANY NAME CHANGED FUELOGIC FUELCARDS LTD CERTIFICATE ISSUED ON 09/03/16

View Document

20/02/1620 February 2016 CHANGE OF NAME 08/02/2016

View Document

11/02/1611 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMRE SONGOUR

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKFORD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR CRIAG HUNTER

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED FUELOGIC LTD CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKAY FUELS TRANSPORT & TRADING LTD / 04/02/2010

View Document

27/04/1127 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UKAY HOUSE INWORTH ROAD FEERING COLCHESTER CIO5 9SE

View Document

30/11/1030 November 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PAUL NORMAN HICKFORD

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED CRIAG HUNTER

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED EMRE SONGOUR

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

08/07/108 July 2010 SAIL ADDRESS CHANGED FROM: UKAY HOUSE INWORTH ROAD FEERING COLCHESTER ESSEX CO5 9SE

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKAY FUELS TRANSPORT & TRADING LTD / 04/02/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 04/02/2010

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKAY FUELS TRANSPORT & TRADING LTD / 01/11/2009

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 01/11/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MICHAEL DAVIES

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

20/04/0920 April 2009 ALTER ARTICLES 01/04/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR UKAY FUELS TRANSPORT & TRADING LTD

View Document

04/02/094 February 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