- Company Overview for AMM IT LIMITED (SC452191)
- Filing history for AMM IT LIMITED (SC452191)
- People for AMM IT LIMITED (SC452191)
- More for AMM IT LIMITED (SC452191)
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) |
---|---|---|---|
14 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
14 Dec 2020 | AD01 | Registered office address changed from Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE on 14 December 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
27 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 October 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
21 Jun 2018 | CH03 | Secretary's details changed for Mr Alun Mcintyre on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Alun Miller Mcintyre on 21 June 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE on 18 December 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
29 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 11 Willow House Newhouse Road Newhouse Business Park Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 14 March 2016 | |
19 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AD01 | Registered office address changed from 27 Burncrooks Avenue Bearsden Glasgow G61 4NL to 11 Willow House Newhouse Road Newhouse Business Park Grangemouth FK3 8LL on 19 June 2015 |