AMORINI COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Registered office address changed from Unit G Great Daux Road Billingshurst West Sussex RH14 9SR to Twitten Cottage Batts Lane Pulborough W Sussex RH20 2DZ on 2024-08-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA MARGARET ROBSON / 01/08/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES ROBSON

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ROBSON / 01/08/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
SPOFFORTHS 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MRS AMANDA MARGARET ROBSON

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER ROBSON

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
C/O SPOFFORTHS DONNINGTON PARK
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0719 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
1 SOUTH STREET
CHICHESTER
WEST SUSSEX PO19 1EH

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 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