AMV SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-05

View Document

27/10/2227 October 2022 Change of details for Mr Arseniy Vasilyev as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Arseniy Vasilyev on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mrs Luidmila Kiseleva as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mrs Luidmila Kiseleva on 2022-10-27

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mrs Luidmila Kiseleva on 2021-10-27

View Document

28/10/2128 October 2021 Change of details for Mrs Luidmila Kiseleva as a person with significant control on 2021-10-27

View Document

28/10/2128 October 2021 Change of details for Mr Arseniy Vasilyev as a person with significant control on 2021-10-27

View Document

28/10/2128 October 2021 Registered office address changed from 12 Cove Place Cove Aberdeen AB12 3QP Scotland to 31 Caird's Wynd Banchory AB31 5XU on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Arseniy Vasilyev on 2021-10-27

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/12/2014 December 2020 05/04/20 UNAUDITED ABRIDGED

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/05/1818 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSENIY VASILYEV

View Document

01/05/171 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1516 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUIDMILA KISELEVA / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSENIY VASILYEV / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 22 BEATTIE AVENUE ABERDEEN ABERDEENSHIRE AB25 3AP

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS LUIDMILA KISELEVA

View Document

09/09/149 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/01/1428 January 2014 CURRSHO FROM 31/01/2015 TO 05/04/2014

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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