AMSVEST LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE ADAMS / 28/02/2019

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 3

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALAN MICHAEL SUGAR / 21/01/2013

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD RAY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ROGER GEORGE ADAMS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MICHAEL EDWARD RAY

View Document

01/09/111 September 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information