A.M.C. CONTRACTS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/02/229 February 2022 | Registered office address changed from Third Floor, Staveley Hall Staveley Hall Drive Staveley Chesterfield S43 3TN England to 205 Outgang Lane Dinnington Sheffield S25 3QY on 2022-02-09 |
02/11/212 November 2021 | Director's details changed for Christopher Hutchinson on 2021-11-01 |
02/11/212 November 2021 | Secretary's details changed for Susan Hutchinson on 2021-11-01 |
02/11/212 November 2021 | Change of details for Mr Christopher Hutchinson as a person with significant control on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1524 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
21/07/1421 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
16/07/1316 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUTCHINSON / 02/10/2012 |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUTCHINSON / 02/10/2012 |
02/10/122 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HUTCHINSON / 02/10/2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/07/1217 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/07/115 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/07/106 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | LOCATION OF REGISTER OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0RX |
05/07/075 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/07/063 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 46 RIDGEWAY ROAD SHEFFIELD SOUTH YORKSHIRE S12 2SX |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/02/063 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
13/09/0513 September 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/10/041 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/07/0426 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/07/0320 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03 |
01/10/021 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
30/08/0230 August 2002 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX |
05/07/015 July 2001 | DIRECTOR RESIGNED |
05/07/015 July 2001 | SECRETARY RESIGNED |
03/07/013 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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