Advanced company searchLink opens in new window

AMIWILL LTD

Company number SC328645

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)
03 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
23 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
14 Aug 2019 AD01 Registered office address changed from 55 the Loaning Ayr KA7 4UW Scotland to 18 Kersepark Ayr KA7 4UD on 14 August 2019
21 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
22 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
23 Apr 2017 AA Micro company accounts made up to 31 July 2016
23 Apr 2017 AD01 Registered office address changed from 1 Clarke Avenue Ayr KA7 2XE Scotland to 55 the Loaning Ayr KA7 4UW on 23 April 2017
18 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
18 Aug 2016 AD01 Registered office address changed from 25 Castle Road Dunure Ayr KA7 4LW to 1 Clarke Avenue Ayr KA7 2XE on 18 August 2016
28 Apr 2016 AA Micro company accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 TM02 Termination of appointment of Catherine Joan Mcsporran as a secretary on 31 July 2015
18 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100