Advanced company searchLink opens in new window

AMUSEMENT PROCUREMENT LIMITED

Company number 02951259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 TM01 Termination of appointment of William Jay Bagnall as a director on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Maxwell Bagnall as a director on 28 July 2023
28 Jul 2023 TM02 Termination of appointment of William Jay Bagnall as a secretary on 28 July 2023
28 Jul 2023 AP01 Appointment of Mr Christopher Berry as a director on 28 July 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Jul 2023 PSC07 Cessation of Bagnall Group (Europe) Limited as a person with significant control on 5 July 2017
17 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Feb 2022 CERTNM Company name changed jaymax leisure LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2016
28 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
21 Dec 2017 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 21 December 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
05 Jul 2017 PSC02 Notification of Z Nottm Ltd as a person with significant control on 1 July 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016