ACCOUNTANCYMANAGER (AM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Full accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Director's details changed for Mr Stephen Edward Murdoch on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Thesaurus Software Ltd as a person with significant control on 2024-07-05 |
19/03/2519 March 2025 | Director's details changed for Mr Ross Edward Webster on 2025-03-19 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-08 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Full accounts made up to 2023-06-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
03/11/233 November 2023 | Appointment of Mr Stephen Edward Murdoch as a director on 2023-10-19 |
03/11/233 November 2023 | Termination of appointment of Kevin James Mccallum as a director on 2023-10-13 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Full accounts made up to 2022-06-30 |
24/02/2324 February 2023 | Appointment of Robert Mckay as a director on 2023-02-01 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-09 with updates |
03/11/223 November 2022 | Termination of appointment of Alexander Richard Hawke as a director on 2022-10-26 |
03/11/223 November 2022 | Appointment of Mr Ross Edward Webster as a director on 2022-10-25 |
03/11/223 November 2022 | Termination of appointment of James Oliver-Byrne as a director on 2022-10-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Notification of Alexander Richard Hawke as a person with significant control on 2021-02-11 |
11/05/2211 May 2022 | Notification of Thesaurus Software Ltd as a person with significant control on 2022-03-24 |
11/05/2211 May 2022 | Cessation of Alexander Richard Hawke as a person with significant control on 2022-03-24 |
11/05/2211 May 2022 | Cessation of Am Companies Limited as a person with significant control on 2021-02-11 |
09/05/229 May 2022 | Amended total exemption full accounts made up to 2021-03-31 |
06/04/226 April 2022 | Termination of appointment of Alexander Oliver-Byrne as a director on 2022-03-24 |
06/04/226 April 2022 | Cessation of James Oliver-Byrne as a person with significant control on 2022-03-24 |
06/04/226 April 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
04/03/224 March 2022 | Second filing of Confirmation Statement dated 2017-11-16 |
04/03/224 March 2022 | Second filing of Confirmation Statement dated 2017-08-11 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-21 with updates |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Director's details changed for Mr James Oliver-Byrne on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Mr Kevin James Mccallum on 2021-11-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
13/11/1913 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER-BYRNE / 15/10/2019 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR JAMES OLIVER-BYRNE |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER-BYRNE |
29/05/1929 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR ALEXANDER OLIVER-BYRNE |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
30/06/1830 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD HAWKE / 30/06/2018 |
30/06/1830 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER-BYRNE / 30/06/2018 |
30/06/1830 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD HAWKE / 30/06/2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 7 SMITH STREET WARWICK CV34 4JA UNITED KINGDOM |
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 |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLIVER-BYRNE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CESSATION OF ALEXANDER OLIVER-BYRNE AS A PSC |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER-BYRNE / 01/01/2018 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD HAWKE / 01/01/2018 |
23/01/1823 January 2018 | DIRECTOR APPOINTED MR JAMES OLIVER-BYRNE |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM LAKE VIEW HOUSE WILTON DRIVE WARWICK CV34 6RG ENGLAND |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
16/11/1716 November 2017 | Confirmation statement made on 2017-11-16 with updates |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
11/08/1711 August 2017 | Confirmation statement made on 2017-08-11 with updates |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER-BYRNE |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER-BYRNE / 08/08/2017 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 26 SMITH STREET WARWICK CV34 4HS UNITED KINGDOM |
08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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