AM PLUS ACCOUNTANCY LTD
Status | ACTIVE |
Company No. | SC248302 |
Category | Private Limited Company |
Incorporated | 24 Apr 2003 |
Age | 21 years, 1 month, 7 days |
Jurisdiction | Scotland |
SUMMARY
AM PLUS ACCOUNTANCY LTD is an active private limited company with number SC248302. It was incorporated 21 years, 1 month, 7 days ago, on 24 April 2003. The company address is C/O Nka Chartered Certified Accountants C/O Nka Chartered Certified Accountants, Glasgow, G3 6AB, Scotland.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-04-29
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: N K Accounts Ltd
Notification date: 2022-02-25
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
New address: C/O Nka Chartered Certified Accountants 4 Lynedoch Place Glasgow G3 6AB
Change date: 2022-03-01
Old address: C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Glasgow G69 9DQ
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-25
Officer name: Mr Narinder Kumar Aggarwal
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shazeia Mian
Termination date: 2022-02-25
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-25
Psc name: Shazeia Mian
Documents
Notification of a person with significant control
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shazeia Mian
Notification date: 2021-10-22
Documents
Cessation of a person with significant control
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asim Ashfaq Mian
Cessation date: 2021-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-22
Officer name: Mrs Shazeia Mian
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-22
Officer name: Asim Ashfaq Mian
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asim Ashfaq Mian
Change date: 2018-03-16
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Ashfaq Mian
Change date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Mr Asim Ashfaq Mian
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Ashfaq Mian
Change date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-06
New address: C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Glasgow G69 9DQ
Old address: 5 Glen Devon Grove Craigmarloch Cumbernauld Glasgow G68 0FW
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Ashfaq Mian
Change date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 166 Buchanan Street Glasgow G1 2LS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Ashfaq Mian
Change date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: 5 Glen Devon Grove Craigmarloch Cumbernauld Glasgow G68 0FW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: 11 Ratho Drive Windsor Gate Carrick Stone Cumbernauld Glasgow G68 0GA
Change date: 2011-08-05
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Ashfaq Mian
Change date: 2010-04-24
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shazeia Mian
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Certificate change of name company
Date: 17 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sockers LTD.\certificate issued on 17/11/09
Documents
Resolution
Date: 11 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / asim mian / 24/04/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: c/o dickson middleton 20 branton street stirling FK8 1NE
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 HAMILTON ROAD,MANCHESTER,M13 0PE
Number: | 11370488 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 BUILDING 6,HATTERS LANE,WD18 8YH
Number: | 07523784 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
75 HIGH STREET,CAMBRIDGE,CB25 0LD
Number: | 06027994 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SATCOMMS ENGINEERING LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11340572 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LONG TOLL,READING,RG8 0RR
Number: | 11663661 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW GARDENS PROPERTY MANAGEMENT COMPANY LIMITED
6 SWALLOW GARDENS,CAMBRIDGE,CB4 1FU
Number: | 09227226 |
Status: | ACTIVE |
Category: | Private Limited Company |