AMCO OF DONCASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAmended total exemption full accounts made up to 2023-09-30

View Document

25/02/2525 February 2025 Termination of appointment of Steven Bentley as a director on 2024-12-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

17/02/2517 February 2025 Register inspection address has been changed from C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF United Kingdom to 4 Park Square Thorncliffe Park Ind Est, Newton Chambers Road Chapeltown Sheffield S35 2PH

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

08/11/238 November 2023 Director's details changed for Steven Bentley on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Current accounting period extended from 2022-09-30 to 2023-09-30

View Document

19/04/2319 April 2023 Registration of charge 068263270001, created on 2023-04-14

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-04-30 to 2022-09-30

View Document

18/04/2318 April 2023 Termination of appointment of Andrew Peter Jervis as a director on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Nicholas Peter Frost as a director on 2023-04-14

View Document

18/04/2318 April 2023 Cessation of Nicholas Peter Frost as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Cessation of Andrew Peter Jervis as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Cessation of Steven Bentley as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Notification of Project Heating Solutions Limited as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Appointment of Mr Russell John Steelyard as a director on 2023-04-14

View Document

18/04/2318 April 2023 Registered office address changed from 61 Balmoral Terrace York N Yorks YO23 1HR to 4 Park Square Newton Chambers Road Chapeltown Sheffield S35 2PH on 2023-04-18

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENTLEY / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN BENTLEY / 22/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

06/09/176 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENTLEY / 23/02/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

02/04/092 April 2009 GBP NC 1000/10000 09/03/2009

View Document

02/04/092 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLAND

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ANDREW PETER JERVIS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED NICHOLAS PETER FROST

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEVEN BENTLEY

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 5/7 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 6AF

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED MOATSPEAR LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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