Advanced company searchLink opens in new window

AMCONSULT LTD

Company number 05287540

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)
06 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
06 Jul 2021 CH01 Director's details changed for Carl Simmons on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 6 July 2021
05 Jul 2021 PSC01 Notification of Jacqueline Rebecca Simmons as a person with significant control on 15 January 2021
04 Jul 2021 PSC04 Change of details for Carl Simmons as a person with significant control on 21 January 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
10 Jan 2020 CH03 Secretary's details changed for Jacqueline Rebecca Simmons on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Carl Simmons on 10 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
15 Nov 2018 PSC04 Change of details for Carl Simmons as a person with significant control on 15 February 2018
15 Nov 2018 PSC07 Cessation of Victoria Anne Mehaffey as a person with significant control on 15 February 2018
15 Nov 2018 PSC07 Cessation of Andrew Mehaffey as a person with significant control on 15 February 2018
26 Oct 2018 TM01 Termination of appointment of Victoria Anne Mehaffey as a director on 1 October 2018
26 Oct 2018 AP03 Appointment of Jacqueline Rebecca Simmons as a secretary on 1 October 2018
26 Oct 2018 TM02 Termination of appointment of Victoria Anne Mehaffey as a secretary on 1 October 2018
30 Apr 2018 SH06 Cancellation of shares. Statement of capital on 15 February 2018
  • GBP 0.60