AMMOS CONSULTING LIMITED

Company Documents

DateDescription
09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/191 March 2019 SECRETARY APPOINTED MS PRUDENCE JULIA MARTHA FOLEY

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL SANDS / 29/12/2018

View Document

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM THE OLD DAIRY, PYEGREAVE FARM COALPIT LANE LANGLEY MACCLESFIELD SK11 0DQ ENGLAND

View Document

29/12/1829 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL SANDS / 29/12/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 2 NEW GREYHOUND 70 PAVENHILL PURTON SWINDON SN5 4DA

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL SANDS / 03/09/2017

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/09/173 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL SANDS

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/09/164 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 28 PENMORE GARDENS HASLAND CHESTERFIELD DERBYSHIRE S41 0TY

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL SANDS / 26/01/2015

View Document

04/08/144 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL SANDS / 29/06/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 29 PENMORE GARDENS HASLAND CHESTERFIELD DERBYSHIRE S41 0TY ENGLAND

View Document

25/06/1225 June 2012 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