AMIOSEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSecond filing for the appointment of Matthew James Thomas as a director

View Document

31/07/2531 July 2025 NewAppointment of Matthew James Thomas as a director on 2025-07-17

View Document

28/07/2528 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-06-30

View Document

19/06/2519 June 2025 NewRegistration of charge 092425280001, created on 2025-06-18

View Document

09/05/259 May 2025 Notification of Pen10 Operations Ltd as a person with significant control on 2025-04-16

View Document

09/05/259 May 2025 Cessation of Adrian Mark Cunningham as a person with significant control on 2025-04-16

View Document

09/05/259 May 2025 Cessation of Mark Alexander Hutchings as a person with significant control on 2025-04-16

View Document

30/04/2530 April 2025 Termination of appointment of John Alexander Bruce Hendry as a director on 2025-04-16

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Mark Alexander Hutchings as a director on 2023-08-30

View Document

03/07/233 July 2023 Appointment of Mr James Andrew Pyke as a director on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Appointment of Mr John Alexander Bruce Hendry as a director on 2021-09-16

View Document

27/09/2127 September 2021 Termination of appointment of Matthew Spencer Wilson as a director on 2021-09-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SPENCER WILSON / 01/07/2016

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK CUNNINGHAM / 01/07/2016

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HUTCHINGS / 01/07/2016

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT 45 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 45, BASEPOINT BUSINESS CENTRE, OAKFIELD CLOSE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD ENGLAND

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX UNITED KINGDOM

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O HAZELWOODS LLP WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT UNITED KINGDOM

View Document

25/09/1525 September 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

21/04/1521 April 2015 ADOPT ARTICLES 30/03/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MATTHEW SPENCER WILSON

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HUTCHINGS / 07/04/2015

View Document

07/04/157 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 160000

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ADRIAN MARK CUNNINGHAM

View Document

20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1412 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1430 September 2014 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