AMOS BUSINESS COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Change of details for Mr Roger Ernest Amos as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Change of details for Mr Roger Ernest Amos as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

12/01/2312 January 2023 Director's details changed for Roger Ernest Amos on 2023-01-01

View Document

12/01/2312 January 2023 Change of details for Mrs Carol Amos as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Change of details for Mr Roger Ernest Amos as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Secretary's details changed for Carol Amos on 2023-01-01

View Document

12/01/2312 January 2023 Director's details changed for Mrs Carol Amos on 2023-01-01

View Document

12/01/2312 January 2023 Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL England to 39 Midland Road Thrapston Kettering Northants NN14 4JS on 2023-01-12

View Document

03/01/233 January 2023 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL to 23 Cottingham Way Thrapston Northants NN14 4PL on 2023-01-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST AMOS / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL AMOS / 13/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL AMOS / 13/01/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL AMOS / 13/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST AMOS / 13/01/2011

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN BARFORD

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM J D GARDINER & CO, CHISHOLM HOUSE, 9 QUEENS SQUARE CORBY NORTHANTS NN17 1PD

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED CAROL AMOS

View Document

11/11/0911 November 2009 SECRETARY APPOINTED CAROL AMOS

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK BARFORD

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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