AMICUS SERVICES LIMITED
Status | ACTIVE |
Company No. | 06090584 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AMICUS SERVICES LIMITED is an active private limited company with number 06090584. It was incorporated 17 years, 4 months, 7 days ago, on 08 February 2007. The company address is Invision House Invision House, Hitchin, SG4 0TY, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Cessation of a person with significant control
Date: 22 Feb 2024
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Ann Martin
Cessation date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 28 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-23
Officer name: Deborah Ann Martin
Documents
Capital return purchase own shares
Date: 21 Mar 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Mar 2023
Action Date: 09 Dec 2022
Category: Capital
Type: SH06
Date: 2022-12-09
Capital : 51 GBP
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: Unit 4 Home Farm Court the Street Diddington St. Neots Cambridgeshire PE19 5XT
New address: Invision House Wilbury Way Hitchin SG4 0TY
Change date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-09
Officer name: Mr Clive Aston Watson
Documents
Change person secretary company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-09
Officer name: Miss Deborah Ann Martin
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: Unit 4 Home Farm Court the Street Diddington St. Neots Cambridgeshire PE19 5XT
Old address: Unit 4 Home Farm Court the Street Diddington Cambridgeshire PE19 5XU
Change date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-07
Old address: Unit 20 Gosforth Close Sandy Bedfordshire SG19 1RB
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Aston Watson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Some Companies
1 BRIDGEWATER PLACE,LEEDS,LS11 5RU
Number: | 04161760 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMEWORK HOUSE 1 CHURCH LANE,GOOLE,DN14 9HN
Number: | 02913377 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 11658450 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMBARD HOUSE,LICHFIELD,WS13 6DN
Number: | 09693581 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CAXTON WAY,WATFORD,WD18 8UA
Number: | 05230814 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD SIGNET RING COMPANY LIMITED
2 SELBORNE COURT,SIDCUP,DA14 4QZ
Number: | 10637267 |
Status: | ACTIVE |
Category: | Private Limited Company |