AMSVEST LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-13 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
07/10/227 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
20/11/1920 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE ADAMS / 28/02/2019 |
05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
10/07/1310 July 2013 | 28/06/13 STATEMENT OF CAPITAL GBP 3 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ALAN MICHAEL SUGAR / 21/01/2013 |
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 |
18/07/1218 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
21/02/1221 February 2012 | DIRECTOR APPOINTED MR MICHAEL EDWARD RAY |
21/02/1221 February 2012 | DIRECTOR APPOINTED ROGER GEORGE ADAMS |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN SANDY |
21/02/1221 February 2012 | SECRETARY APPOINTED MICHAEL EDWARD RAY |
01/09/111 September 2011 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
13/07/1113 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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