AMVIC ICF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

05/09/255 September 2025 NewSub-division of shares on 2025-08-22

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

06/03/246 March 2024 Director's details changed for Mr George Gerard Richardson on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr George Gerard Richardson on 2024-03-05

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM UNIT 5 COLLIERS WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9WL

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY ROGER GUNSON

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY GUNSON

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER GUNSON

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAT MARTIN

View Document

19/03/1819 March 2018 CESSATION OF PAT MARTIN AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Document

30/08/1630 August 2016 CURRSHO FROM 31/03/2016 TO 31/05/2015

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 500

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR APPOINTED MR ROGER GUNSON

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR GEORGE GERARD RICHARDSON

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MR ROGER GUNSON

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/12/146 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/07/1229 July 2012 REGISTERED OFFICE CHANGED ON 29/07/2012 FROM HARDINGLEY FARM HOUSE COPLEY LANE SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8LZ ENGLAND

View Document

05/03/125 March 2012 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