Advanced company searchLink opens in new window

AMAX BUILDING CONSULTANCY LIMITED

Company number 09278385

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-23
  • GBP 100