AMVIC BUILDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/01/2425 January 2024 | Director's details changed for Mr Barry Gunson on 2024-01-24 |
25/01/2425 January 2024 | Director's details changed for Ms Claire Gunson on 2024-01-24 |
25/01/2425 January 2024 | Director's details changed for Mrs Anne Gunson on 2024-01-24 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with updates |
25/01/2425 January 2024 | Change of details for Mrs Anne Gunson as a person with significant control on 2024-01-24 |
06/12/236 December 2023 | Director's details changed for Mr Simon Kennedy on 2023-12-06 |
28/11/2328 November 2023 | Director's details changed for Mr Barry Gunson on 2023-11-28 |
28/11/2328 November 2023 | Appointment of Mr Simon Kennedy as a director on 2023-11-21 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Appointment of Mrs Anne Gunson as a director on 2023-01-28 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Purchase of own shares. |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-24 with updates |
21/01/2221 January 2022 | Termination of appointment of George Gerard Richardson as a director on 2021-12-23 |
21/01/2221 January 2022 | Termination of appointment of Roger Gunson as a director on 2021-12-23 |
21/01/2221 January 2022 | Termination of appointment of Roger Gunson as a secretary on 2021-12-23 |
08/01/228 January 2022 | Cancellation of shares. Statement of capital on 2021-12-23 |
14/12/2114 December 2021 | Registered office address changed from Unit 5 Linfit Court Colliers Way Clayton West Huddersfield HD8 9WL to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 2021-12-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
09/12/199 December 2019 | DIRECTOR APPOINTED MS CLAIRE GUNSON |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
17/01/1817 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | STATEMENT OF COMPANY'S OBJECTS |
14/04/1614 April 2016 | ADOPT ARTICLES 14/03/2016 |
05/02/165 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR ROGER GUNSON |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 5&6 LINFIT COURT COLLIERS WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9WL ENGLAND |
11/02/1311 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARDMAN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GUNSON / 08/12/2011 |
06/10/116 October 2011 | 29/09/11 STATEMENT OF CAPITAL GBP 200 |
06/07/116 July 2011 | PREVEXT FROM 31/01/2011 TO 31/05/2011 |
08/06/118 June 2011 | DIRECTOR APPOINTED MR DAVID WARDMAN |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
16/10/1016 October 2010 | 15/10/10 STATEMENT OF CAPITAL GBP 100 |
04/08/104 August 2010 | DIRECTOR APPOINTED MR GEORGE GERARD RICHARDSON |
04/08/104 August 2010 | DIRECTOR APPOINTED MR PATRICK GERARD MARTIN |
13/05/1013 May 2010 | COMPANY NAME CHANGED B-A-G BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 13/05/10 |
09/05/109 May 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GUNSON / 24/01/2010 |
04/05/104 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 43 HOLLYBANK AVENUE UPPER CUMBERWORTH HUDDERSFIELD WEST YORKSHIRE HD8 8NY |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER GUNSON |
25/08/0925 August 2009 | 31/01/09 TOTAL EXEMPTION FULL |
24/01/0924 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | DIRECTOR AND SECRETARY APPOINTED ROGER GUNSON |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW COLLINSON |
25/01/0825 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43 HOLLYBANK AVENUE UPPER WYBERWORTH HUDDERSFIELD WEST YORKSHIRE HD8 8NY |
22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
22/02/0522 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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