- Company Overview for AAMICUS COMPUTERS LIMITED (06198537)
- Filing history for AAMICUS COMPUTERS LIMITED (06198537)
- People for AAMICUS COMPUTERS LIMITED (06198537)
- More for AAMICUS COMPUTERS LIMITED (06198537)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
08 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from 6 Peak House Station Road Hadfield Glossop SK13 1AA England to Pen Y Bont Pen Y Bont Lower Denbigh Road St Asaph LL17 0EP on 7 January 2021 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from 7 Fields Grove Hollingworth Hyde SK14 8JS England to 6 Peak House Station Road Hadfield Glossop SK13 1AA on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Yvonne Knight as a secretary on 15 January 2018 | |
15 Jan 2018 | AP03 | Appointment of Mr Geoffrey Michael Runciman as a secretary on 15 January 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Dec 2017 | PSC07 | Cessation of Liam Christopher Bradbury as a person with significant control on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Liam Bradbury as a director on 5 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Sep 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-09-26
|
|
26 Sep 2016 | AD01 | Registered office address changed from 111-113 Old Street Ashton-Under-Lyne Lancashire OL6 7RL to 7 Fields Grove Hollingworth Hyde SK14 8JS on 26 September 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |