Advanced company searchLink opens in new window

AMSCO LOGISTICS LIMITED

Company number 03844631

Filter by category

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)
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • GBP 200
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