- Company Overview for AMAX BUILDING CONSULTANCY LIMITED (09278385)
- Filing history for AMAX BUILDING CONSULTANCY LIMITED (09278385)
- People for AMAX BUILDING CONSULTANCY LIMITED (09278385)
- More for AMAX BUILDING CONSULTANCY LIMITED (09278385)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
09 Oct 2019 | PSC01 | Notification of Trudi Louise Thompson as a person with significant control on 6 April 2016 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Lee Thompson on 15 November 2018 | |
15 Nov 2018 | AP03 | Appointment of Mrs Trudi Louise Thompson as a secretary on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL to 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF on 15 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
31 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
26 Oct 2014 | TM01 | Termination of appointment of Graham Cowan as a director on 23 October 2014 | |
26 Oct 2014 | AP01 | Appointment of Mr Lee Thompson as a director on 23 October 2014 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|