ACCOUNTANCYMANAGER (AM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Director's details changed for Mr Stephen Edward Murdoch on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Thesaurus Software Ltd as a person with significant control on 2024-07-05

View Document

19/03/2519 March 2025 Director's details changed for Mr Ross Edward Webster on 2025-03-19

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Stephen Edward Murdoch as a director on 2023-10-19

View Document

03/11/233 November 2023 Termination of appointment of Kevin James Mccallum as a director on 2023-10-13

View Document

03/10/233 October 2023 Registered office address changed from 9 Smith Street Warwick CV34 4JA United Kingdom to Semcon House Edgehill Drive Warwick CV34 6NH on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Appointment of Robert Mckay as a director on 2023-02-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

03/11/223 November 2022 Termination of appointment of Alexander Richard Hawke as a director on 2022-10-26

View Document

03/11/223 November 2022 Appointment of Mr Ross Edward Webster as a director on 2022-10-25

View Document

03/11/223 November 2022 Termination of appointment of James Oliver-Byrne as a director on 2022-10-26

View Document

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

View Accounts

11/05/2211 May 2022 Notification of Alexander Richard Hawke as a person with significant control on 2021-02-11

View Document

11/05/2211 May 2022 Notification of Thesaurus Software Ltd as a person with significant control on 2022-03-24

View Document

11/05/2211 May 2022 Cessation of Alexander Richard Hawke as a person with significant control on 2022-03-24

View Document

11/05/2211 May 2022 Cessation of Am Companies Limited as a person with significant control on 2021-02-11

View Document

09/05/229 May 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

06/04/226 April 2022 Termination of appointment of Alexander Oliver-Byrne as a director on 2022-03-24

View Document

06/04/226 April 2022 Cessation of James Oliver-Byrne as a person with significant control on 2022-03-24

View Document

06/04/226 April 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

04/03/224 March 2022 Second filing of Confirmation Statement dated 2017-11-16

View Document

04/03/224 March 2022 Second filing of Confirmation Statement dated 2017-08-11

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Director's details changed for Mr James Oliver-Byrne on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr Kevin James Mccallum on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

13/11/1913 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER-BYRNE / 15/10/2019

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES OLIVER-BYRNE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER-BYRNE

View Document

29/05/1929 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MR ALEXANDER OLIVER-BYRNE

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/06/1830 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD HAWKE / 30/06/2018

View Document

30/06/1830 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER-BYRNE / 30/06/2018

View Document

30/06/1830 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD HAWKE / 30/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 7 SMITH STREET WARWICK CV34 4JA UNITED KINGDOM

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6UW ENGLAND

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLIVER-BYRNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CESSATION OF ALEXANDER OLIVER-BYRNE AS A PSC

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER-BYRNE / 01/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD HAWKE / 01/01/2018

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR JAMES OLIVER-BYRNE

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM LAKE VIEW HOUSE WILTON DRIVE WARWICK CV34 6RG ENGLAND

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 Confirmation statement made on 2017-11-16 with updates

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 Confirmation statement made on 2017-08-11 with updates

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER-BYRNE

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER-BYRNE / 08/08/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 26 SMITH STREET WARWICK CV34 4HS UNITED KINGDOM

View Document

08/03/178 March 2017 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