AMEXFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

09/10/259 October 2025 NewNotification of Gls Homes Limited as a person with significant control on 2025-10-09

View Document

29/07/2529 July 2025 Registration of charge 019020270023, created on 2025-07-24

View Document

29/07/2529 July 2025 Registration of charge 019020270024, created on 2025-07-24

View Document

25/07/2525 July 2025 Satisfaction of charge 019020270020 in full

View Document

25/07/2525 July 2025 Satisfaction of charge 019020270018 in full

View Document

25/07/2525 July 2025 Satisfaction of charge 019020270022 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 019020270017 in full

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Secretary's details changed for Mrs Lakhbir Kaur Johal on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mrs Lakbir Johal as a person with significant control on 2025-03-06

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

10/08/2310 August 2023 Appointment of Mr Simranjit Singh Johal as a director on 2023-08-07

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Secretary's details changed for Mrs Lakhbir Kaur Johal on 2021-07-28

View Document

02/08/212 August 2021 Change of details for Mr Gurdev Singh Johal as a person with significant control on 2021-07-28

View Document

02/08/212 August 2021 Director's details changed for Mr Gurdev Singh Johal on 2021-07-28

View Document

02/08/212 August 2021 Registered office address changed from 7 Westrow Gardens Seven Kings Ilford Essex IG3 9NE United Kingdom to 217 Noak Hill Road Billericay Essex CM12 9UN on 2021-08-02

View Document

25/06/2125 June 2021 Registration of charge 019020270020, created on 2021-06-23

View Document

25/06/2125 June 2021 Registration of charge 019020270019, created on 2021-06-23

View Document

25/06/2125 June 2021 Registration of charge 019020270021, created on 2021-06-23

View Document

04/06/214 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

11/05/2111 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 019020270018

View Document

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

View Accounts

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KAMALJIT JOHAL / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR GURDEV SINGH JOHAL / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LAKBIR JOHAL / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR GURDEV SINGH JOHAL / 05/01/2020

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKBIR JOHAL

View Document

22/12/2022 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LAKHBIR KAUR JOHAL / 22/12/2020

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALJIT JOHAL

View Document

08/12/208 December 2020 Registered office address changed from , 7 Westrow Gardens, Seven Kings, Ilford, Essex, IG1 9NE to 217 Noak Hill Road Billericay Essex CM12 9UN on 2020-12-08

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 7 WESTROW GARDENS SEVEN KINGS ILFORD ESSEX IG1 9NE

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/2022 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

04/06/204 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

02/07/192 July 2019 DIRECTOR APPOINTED MRS KAMALJIT JOHAL

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019020270017

View Document

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

View Accounts

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019020270016

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/11/1730 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019020270016

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 28/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/08/1311 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEV SINGH JOHAL / 28/08/2010

View Document

14/11/1014 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9828 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 40 OAK WOOD GARDENS SEVEN KINGS ILFORD IG3 9TY

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/09/877 September 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 NEW DIRECTOR APPOINTED

View Document

03/04/853 April 1985 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