AMIQUS RESOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Carl Battrum as a director on 2025-06-10

View Document

16/06/2516 June 2025 NewTermination of appointment of Andrie Santis as a director on 2025-06-10

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Change of share class name or designation

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

25/04/2425 April 2024 Appointment of Elaine Burgess as a director on 2024-02-21

View Document

25/04/2425 April 2024 Appointment of Mr Alastair Young as a director on 2024-02-21

View Document

25/04/2425 April 2024 Termination of appointment of Niall John Monteith as a director on 2024-04-04

View Document

25/04/2425 April 2024 Appointment of Mr Andrie Santis as a director on 2024-04-04

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

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

View Accounts

13/04/2313 April 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

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

18/02/2218 February 2022 Appointment of Mr Niall John Monteith as a director on 2022-02-14

View Document

19/01/2219 January 2022 Change of details for Mr Callum Andrew Murray as a person with significant control on 2020-09-21

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

25/11/2125 November 2021 Appointment of Mr Simon James Gulliford as a director on 2021-04-12

View Document

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

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/2022 September 2020 21/09/20 STATEMENT OF CAPITAL GBP 13326.57

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

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

View Accounts

10/07/2010 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 13148.37

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JOHN COLLINGTON

View Document

11/05/2011 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/204 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 11987.33

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 11753.87

View Document

17/10/1917 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 11017.65

View Document

12/08/1912 August 2019 ADOPT ARTICLES 26/07/2019

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 9494.32

View Document

18/01/1918 January 2019 19/12/2018

View Document

18/01/1918 January 2019 SUB-DIVISION 19/12/18

View Document

30/11/1830 November 2018 ADOPT ARTICLES 27/11/2018

View Document

30/11/1830 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1830 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 8693

View Document

14/09/1814 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 8354

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

07/08/187 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 8173

View Document

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

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 13 MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/186 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 8094

View Document

22/05/1822 May 2018 SECOND FILED SH01 - 13/10/17 STATEMENT OF CAPITAL GBP 7597

View Document

11/05/1811 May 2018 SECOND FILED SH01 - 16/10/17 STATEMENT OF CAPITAL GBP 7905

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/12/176 December 2017 16/10/17 STATEMENT OF CAPITAL GBP 7794

View Document

27/10/1727 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 6476

View Document

27/10/1727 October 2017 SECOND FILED SH01 - 13/10/17 STATEMENT OF CAPITAL GBP 7486

View Document

23/10/1723 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 7375

View Document

15/09/1715 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

02/08/172 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/172 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 6365

View Document

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

View Accounts

25/07/1725 July 2017 SECOND FILED SH01 - 09/09/16 STATEMENT OF CAPITAL GBP 6089

View Document

06/07/176 July 2017 DIRECTOR APPOINTED SIR ALEXANDER MAXWELL CROMBIE

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/10/1614 October 2016 ADOPT ARTICLES 07/09/2016

View Document

04/10/164 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 5555

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM THE ICE HOUSE 18 / 11 TOWER STREET EDINBURGH EDINBURGH EH6 7BY UNITED KINGDOM

View Document

15/08/1615 August 2016 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 5555

View Document

18/12/1518 December 2015 05/10/15 STATEMENT OF CAPITAL GBP 5000

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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