AMVIC BUILDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Director's details changed for Mr Barry Gunson on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Ms Claire Gunson on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Mrs Anne Gunson on 2024-01-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

25/01/2425 January 2024 Change of details for Mrs Anne Gunson as a person with significant control on 2024-01-24

View Document

06/12/236 December 2023 Director's details changed for Mr Simon Kennedy on 2023-12-06

View Document

28/11/2328 November 2023 Director's details changed for Mr Barry Gunson on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Simon Kennedy as a director on 2023-11-21

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Appointment of Mrs Anne Gunson as a director on 2023-01-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

21/01/2221 January 2022 Termination of appointment of George Gerard Richardson as a director on 2021-12-23

View Document

21/01/2221 January 2022 Termination of appointment of Roger Gunson as a director on 2021-12-23

View Document

21/01/2221 January 2022 Termination of appointment of Roger Gunson as a secretary on 2021-12-23

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-12-23

View Document

14/12/2114 December 2021 Registered office address changed from Unit 5 Linfit Court Colliers Way Clayton West Huddersfield HD8 9WL to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 2021-12-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MS CLAIRE GUNSON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

17/01/1817 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1614 April 2016 ADOPT ARTICLES 14/03/2016

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ROGER GUNSON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 5&6 LINFIT COURT COLLIERS WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9WL ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WARDMAN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GUNSON / 08/12/2011

View Document

06/10/116 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 200

View Document

06/07/116 July 2011 PREVEXT FROM 31/01/2011 TO 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR DAVID WARDMAN

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/10/1016 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 100

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR GEORGE GERARD RICHARDSON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR PATRICK GERARD MARTIN

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED B-A-G BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

09/05/109 May 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GUNSON / 24/01/2010

View Document

04/05/104 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 43 HOLLYBANK AVENUE UPPER CUMBERWORTH HUDDERSFIELD WEST YORKSHIRE HD8 8NY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER GUNSON

View Document

25/08/0925 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED ROGER GUNSON

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW COLLINSON

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43 HOLLYBANK AVENUE UPPER WYBERWORTH HUDDERSFIELD WEST YORKSHIRE HD8 8NY

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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