AMCA STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/08/2330 August 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

30/08/2330 August 2023 Registered office address changed from 88B Carryduff Road Lisburn BT27 6YL Northern Ireland to 66 Lurgan Road Moira Craigavon Co.Armagh BT67 0LX on 2023-08-30

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Appointment of Mr Ronan Joseph Gleeson as a director on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr John James Reddington as a director on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Aidan Mcalister as a secretary on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Aidan Robert Mcalister as a director on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Donna Marie Mcalister as a director on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Ronan Joseph Gleeson as a secretary on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Kevin William Keegan as a director on 2023-03-10

View Document

14/03/2314 March 2023 Notification of Midgard Design Services Ltd as a person with significant control on 2023-03-10

View Document

14/03/2314 March 2023 Cessation of Donna Marie Mcalister as a person with significant control on 2023-03-10

View Document

14/03/2314 March 2023 Cessation of Aidan Robert Mcalister as a person with significant control on 2023-03-10

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE MCALISTER / 23/10/2016

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR AIDAN ROBERT MCALISTER / 23/10/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O S HUDDLESTON & CO 24 HIGH STREET BALLYNAHINCH BT24 8AB NORTHERN IRELAND

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 24B HIGH STREET BALLYNAHINCH COUNTY DOWN BT24 8AB

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/11/1514 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1231 October 2012 SECRETARY APPOINTED AIDAN MCALISTER

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED DONNA MCALISTER

View Document

22/10/1222 October 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