AMSYS TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

02/01/232 January 2023 Change of details for Mr Venkata Ramakrishna Tirumalasetty as a person with significant control on 2022-12-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR SANDHYARANI MITTAPALLI

View Document

14/12/2014 December 2020 CESSATION OF SANDHYARANI MITTAPALLI AS A PSC

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA PAMAKRISHNA TIRUMALASETTY

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 117 ESSEX ROAD ROMFORD RM7 8BB ENGLAND

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR VENKATA RAMAKRISHNA TIRUMALASETTY

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MS SANDHYARANI MITTAPALLI

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAGA CHITRAPU

View Document

12/08/2012 August 2020 CESSATION OF NAGA RAJU CHITRAPU AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDHYARANI MITTAPALLI

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGA RAJU CHITRAPU / 28/12/2014

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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