AMIS KERR LLP

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the limited liability partnership off the register

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALAN KERR / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FORSTER AMIS / 12/02/2019

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

09/09/179 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1617 January 2016 ANNUAL RETURN MADE UP TO 02/12/15

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/02/1521 February 2015 ANNUAL RETURN MADE UP TO 02/12/14

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 02/12/13

View Document

07/06/137 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID AMIS / 01/12/2012

View Document

04/01/134 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES KERR / 01/12/2012

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 02/12/12

View Document

21/08/1221 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 ANNUAL RETURN MADE UP TO 02/12/11

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM CITY LOCAL THE AXIS BUILDING, MAINGATE KINGSWAY NORTH, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NQ UNITED KINGDOM

View Document

21/01/1221 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES KERR / 30/12/2011

View Document

21/01/1221 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID AMIS / 30/12/2011

View Document

02/12/102 December 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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