GRŴP AMOS CYMRU CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 083904540010, created on 2025-08-08

View Document

02/06/252 June 2025 Termination of appointment of Seth William Amos as a director on 2025-05-20

View Document

24/01/2524 January 2025 Miscellaneous

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

20/12/2420 December 2024 Registration of charge 083904540009, created on 2024-12-20

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

08/03/248 March 2024 Registration of charge 083904540008, created on 2024-03-08

View Document

08/02/248 February 2024 Satisfaction of charge 083904540005 in full

View Document

08/02/248 February 2024 Satisfaction of charge 083904540006 in full

View Document

08/02/248 February 2024 Satisfaction of charge 083904540004 in full

View Document

19/12/2319 December 2023 Registration of charge 083904540007, created on 2023-12-19

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

07/12/237 December 2023 Appointment of Mr Seth William Amos as a director on 2023-11-24

View Document

05/12/235 December 2023 Termination of appointment of Sid Mark John Sutton as a director on 2023-11-22

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/05/2322 May 2023 Registration of charge 083904540006, created on 2023-05-09

View Document

17/02/2317 February 2023 Registration of charge 083904540005, created on 2023-02-10

View Document

16/02/2316 February 2023 Registration of charge 083904540004, created on 2023-02-10

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Change the registered office situation from England/Wales to Wales

View Document

24/08/2224 August 2022 Registered office address changed from , St Johns House St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2022-08-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Satisfaction of charge 083904540002 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 083904540003 in full

View Document

16/12/2116 December 2021 Change of details for K&S (611) Limited as a person with significant control on 2017-09-26

View Document

14/12/2114 December 2021 Notification of K&S (611) Limited as a person with significant control on 2017-09-26

View Document

14/12/2114 December 2021 Cessation of Colin Amos as a person with significant control on 2017-09-26

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 Registered office address changed from , St Wilfrids Cotton Lane, Cotton, Stoke-on-Trent, ST10 3DP, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2021-05-14

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUTTON / 04/12/2018

View Document

17/08/1817 August 2018 PREVEXT FROM 27/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083904540002

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083904540001

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083904540003

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

21/09/1721 September 2017 CESSATION OF GLYN ALAN JONES AS A PSC

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR MARK SUTTON

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 5 STATION ROAD BARROW HILL CHESTERFIELD DERBYSHIRE S43 2PG ENGLAND

View Document

24/08/1724 August 2017 Registered office address changed from , 5 Station Road, Barrow Hill, Chesterfield, Derbyshire, S43 2PG, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2017-08-24

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

13/04/1613 April 2016 Registered office address changed from , C/O Josolyne & Co, Silk House Park Green, Macclesfield, Cheshire, SK11 7QW, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2016-04-13

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW ENGLAND

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AMOS / 04/02/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O SMITH COOPER'S ST HELEN'S HOUSE CATHEDRAL QUARTER KING STREET DERBY DE1 3EE UNITED KINGDOM

View Document

04/02/164 February 2016 Registered office address changed from , C/O Smith Cooper's, St Helen's House Cathedral Quarter, King Street, Derby, DE1 3EE, United Kingdom to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2016-02-04

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ALAN JONES / 14/01/2016

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/06/159 June 2015 Registered office address changed from , Alexandra House Queen Street, Leek, ST13 6LP to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2015-06-09

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM ALEXANDRA HOUSE QUEEN STREET LEEK ST13 6LP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083904540001

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR GLYN ALAN JONES

View Document

03/07/143 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED AMOS ESTATES LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

06/02/136 February 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