AMICUS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Robert Turner Morrison on 2025-06-25

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/09/239 September 2023 Change of details for Mr Clifford Stephen Hathaway as a person with significant control on 2023-08-08

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEPHEN HATHAWAY / 12/10/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/01/1830 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TURNER MORRISON / 02/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ROBERT TURNER MORRISON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEPHEN HATHAWAY / 06/11/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 10 BRIDEWELL CLOSE NORTH LEIGH WITNEY OXFORDSHIRE OX29 6TR ENGLAND

View Document

12/01/1212 January 2012 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM AMICUS HOUSE LYNCH HILL STANTON HARCOURT OXFORDSHIRE OX29 5BB UNITED KINGDOM

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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