AMUSEMENT PROCUREMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
09/07/249 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Appointment of Mr Christopher Berry as a director on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of William Jay Bagnall as a secretary on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of William Jay Bagnall as a director on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of Maxwell Bagnall as a director on 2023-07-28 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
14/07/2314 July 2023 | Cessation of Bagnall Group (Europe) Limited as a person with significant control on 2017-07-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
28/03/1828 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
28/03/1828 March 2018 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Z NOTTM LTD |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/11/1518 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029512590002 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 029512590002 |
03/06/143 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 51 BASFORD ROAD NOTTINGHAM NG6 0JG |
02/07/132 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/07/124 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/09/1127 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/106 October 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/10/091 October 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DISS40 (DISS40(SOAD)) |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
28/04/0928 April 2009 | FIRST GAZETTE |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/08/0715 August 2007 | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
02/06/072 June 2007 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0525 August 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/03/0430 March 2004 | STRIKE-OFF ACTION SUSPENDED |
16/03/0416 March 2004 | FIRST GAZETTE |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/10/0215 October 2002 | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
27/07/0127 July 2001 | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
13/09/0013 September 2000 | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/05/0012 May 2000 | NEW SECRETARY APPOINTED |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/07/9926 July 1999 | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS |
02/11/982 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
26/08/9826 August 1998 | RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS |
18/12/9718 December 1997 | SECRETARY RESIGNED |
18/12/9718 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/9718 December 1997 | NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | REGISTERED OFFICE CHANGED ON 15/12/97 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH |
12/11/9712 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
18/08/9718 August 1997 | RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS |
23/04/9723 April 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/04/9723 April 1997 | NEW DIRECTOR APPOINTED |
23/04/9723 April 1997 | NEW SECRETARY APPOINTED |
16/08/9616 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/07/9630 July 1996 | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS |
02/01/962 January 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/01/962 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/08/9522 August 1995 | RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS |
30/06/9530 June 1995 | SECRETARY'S PARTICULARS CHANGED |
03/05/953 May 1995 | NEW DIRECTOR APPOINTED |
11/04/9511 April 1995 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12 |
11/04/9511 April 1995 | REGISTERED OFFICE CHANGED ON 11/04/95 FROM: 31 FRIAR LANE LEICESTER LE1 5RB |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/10/945 October 1994 | REGISTERED OFFICE CHANGED ON 05/10/94 FROM: REDDINGS, THE WAGON HOUSE BANWELL ROAD CHRISTON, AXBRIDGE SOMERSET BS26 2XX |
05/10/945 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/10/945 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/9421 July 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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