AMOS CONSULTANCY LTD - ASHBOURNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-31 View Report
Accounts. Change account reference date company previous shortened. 2023-09-29 View Report
Accounts. Change account reference date company current shortened. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Amos Group Limited. 2022-04-20 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Colin Amos. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Change of name. Description: Company name changed amos leisure LIMITED\certificate issued on 03/02/22. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Address. Change date: 2021-05-14. Old address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England. New address: St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Accounts. Change account reference date company previous extended. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type micro entity. 2018-01-29 View Report
Address. New address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP. Change date: 2017-07-10. Old address: The Lodge, Ramshorn Estate, Ramshorn Road Oakamoor Stoke-on-Trent ST10 3BZ England. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type micro entity. 2017-04-28 View Report
Accounts. Change account reference date company previous shortened. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type dormant. 2016-01-29 View Report
Address. Old address: C/O Smith Cooper's St Helen's House King Street Derby DE1 3EE England. New address: The Lodge, Ramshorn Estate, Ramshorn Road Oakamoor Stoke-on-Trent ST10 3BZ. Change date: 2016-01-27. 2016-01-27 View Report
Address. Change date: 2015-06-03. New address: C/O Smith Cooper's St Helen's House King Street Derby DE1 3EE. Old address: Alexandra House Queen Street Leek ST13 6LP. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type dormant. 2015-03-26 View Report
Mortgage. Charge number: 080400030001. Charge creation date: 2014-09-11. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type dormant. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Incorporation. Incorporation company. 2012-04-20 View Report