Advanced company searchLink opens in new window

AAMICUS COMPUTERS LIMITED

Company number 06198537

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)
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
  • GBP 100
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