AMO SECURITY ROLLER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 030118880003, created on 2024-08-06

View Document

15/08/2415 August 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Change of details for Mrs Rachael Crookes as a person with significant control on 2022-03-15

View Document

29/03/2229 March 2022 Director's details changed for Mrs Rachael Crookes on 2022-03-15

View Document

02/02/222 February 2022 Cessation of Andrew Crookes as a person with significant control on 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Andrew Crookes as a director on 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Notice of completion of voluntary arrangement

View Document

21/06/2121 June 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/05/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

01/10/191 October 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/05/2019

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/05/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 7, SYCAMORE INDUSTRIAL ESTATE WALKLEY LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL CROOKES / 19/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROOKES / 19/01/2016

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUDSON

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 6 SYCAMORE INDUSTRIAL ESTATE, WALKLEY LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NL

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS RACHAEL CROOKES

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUDSON

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROOKES / 07/02/2014

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROOKES / 19/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUDSON / 19/01/2014

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 100

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LISTER

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HUDSON / 19/01/2013

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/127 September 2012 10/08/12 STATEMENT OF CAPITAL GBP 111

View Document

06/09/126 September 2012 10/08/12 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUDSON / 09/08/2012

View Document

06/02/126 February 2012 DIRECTOR APPOINTED PHILIP ROBERT LISTER

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIES

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR ANDREW CROOKES

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNNE DAVIES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HUDSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUDSON / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: UNIT 1 SYCAMORE INDUSTRIAL EST WALKLEY LANE HECKMONDWIKE W YORKS WF16 0NL

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 SECRETARY RESIGNED

View Document

19/01/9519 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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