- Company Overview for AMSCO LOGISTICS LIMITED (03844631)
- Filing history for AMSCO LOGISTICS LIMITED (03844631)
- People for AMSCO LOGISTICS LIMITED (03844631)
- More for AMSCO LOGISTICS LIMITED (03844631)
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) |
---|---|---|---|
17 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 October 2024
|
|
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
10 Apr 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
27 Mar 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from 7 Beaufort House Beaufort Court Medway City Estate Rochester Kent ME2 4FB United Kingdom to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 8 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 7 Beaufort House Beaufort Court Medway City Estate Rochester Kent ME2 4FB on 2 March 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
05 May 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Jan 2019 | PSC04 | Change of details for Mrs Susan Joyce Sams as a person with significant control on 2 January 2019 | |
02 Jan 2019 | CH03 | Secretary's details changed for Mrs Susan Joyce Sams on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mrs Susan Joyce Sams on 2 January 2019 | |
02 Jan 2019 | PSC04 | Change of details for Mr Stephen Albert Robert Sams as a person with significant control on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Stephen Albert Robert Sams on 2 January 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates |