Download leads from Nexok and grow your business. Find out more

Amicus Facilities Ltd

Documents

Total Documents76
Total Pages290

Filing History

23 February 2021Confirmation statement made on 12 February 2021 with updates
17 February 2021Change of details for Mr David Oneill as a person with significant control on 12 February 2021
17 February 2021Change of details for Ms Theresa Oneill as a person with significant control on 12 February 2021
22 December 2020Change of details for Mr David Oneill as a person with significant control on 22 December 2020
22 December 2020Director's details changed for Mr David Oneill on 22 December 2020
22 December 2020Director's details changed for Mr David Oneill on 22 December 2020
22 December 2020Registered office address changed from 6 Huntingdon Close Oakley Vale Corby Northamptonshire NN18 8RG England to 3 Willmott Road Rushden Northants NN10 0YU on 22 December 2020
22 December 2020Secretary's details changed for Ms Theresa Oneill on 22 December 2020
22 December 2020Change of details for Ms Theresa Oneill as a person with significant control on 22 December 2020
25 September 2020Total exemption full accounts made up to 31 December 2019
19 February 2020Confirmation statement made on 12 February 2020 with updates
18 September 2019Total exemption full accounts made up to 31 December 2018
26 April 2019Change of details for Ms Theresa Oneill as a person with significant control on 1 April 2019
26 April 2019Change of details for Mr David Oneill as a person with significant control on 1 April 2019
24 April 2019Registered office address changed from 33 Grenadier Close Bedford MK41 7GG to 6 Huntingdon Close Oakley Vale Corby Northamptonshire NN18 8RG on 24 April 2019
24 April 2019Change of details for Mr David Oneill as a person with significant control on 1 April 2019
24 April 2019Change of details for Ms Theresa Oneill as a person with significant control on 1 April 2019
24 April 2019Director's details changed for Mr David Oneill on 1 April 2019
24 April 2019Secretary's details changed for Ms Theresa Oneill on 24 April 2019
24 April 2019Director's details changed for Mr David Oneill on 1 April 2019
25 February 2019Confirmation statement made on 12 February 2019 with updates
22 February 2019Director's details changed for Mr David Oneill on 12 February 2019
22 February 2019Change of details for Mr David Oneill as a person with significant control on 12 February 2019
22 May 2018Total exemption full accounts made up to 31 December 2017
19 February 2018Confirmation statement made on 12 February 2018 with updates
5 May 2017Total exemption full accounts made up to 31 December 2016
5 May 2017Total exemption full accounts made up to 31 December 2016
16 February 2017Confirmation statement made on 12 February 2017 with updates
16 February 2017Confirmation statement made on 12 February 2017 with updates
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
1 February 2016Total exemption small company accounts made up to 31 December 2015
1 February 2016Total exemption small company accounts made up to 31 December 2015
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
12 January 2015Total exemption small company accounts made up to 31 December 2014
12 January 2015Total exemption small company accounts made up to 31 December 2014
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 January 2014Total exemption small company accounts made up to 31 December 2013
24 January 2014Total exemption small company accounts made up to 31 December 2013
2 September 2013Registered office address changed from C/O Mr D O'neill 16 Cornland Bedford MK41 8HZ England on 2 September 2013
2 September 2013Registered office address changed from C/O Mr D O'neill 16 Cornland Bedford MK41 8HZ England on 2 September 2013
2 September 2013Registered office address changed from C/O Mr D O'neill 16 Cornland Bedford MK41 8HZ England on 2 September 2013
20 March 2013Total exemption small company accounts made up to 31 December 2012
20 March 2013Total exemption small company accounts made up to 31 December 2012
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
24 February 2012Total exemption small company accounts made up to 31 December 2011
24 February 2012Total exemption small company accounts made up to 31 December 2011
9 June 2011Total exemption small company accounts made up to 31 December 2010
9 June 2011Total exemption small company accounts made up to 31 December 2010
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
12 August 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009
12 August 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009
24 June 2010Registered office address changed from 32 Gorse Road Kettering Northants NN16 9TD on 24 June 2010
24 June 2010Registered office address changed from 32 Gorse Road Kettering Northants NN16 9TD on 24 June 2010
9 April 2010Director's details changed for David Oneill on 28 March 2010
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
9 April 2010Secretary's details changed for Theresa Oneill on 28 March 2010
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
9 April 2010Director's details changed for David Oneill on 28 March 2010
9 April 2010Secretary's details changed for Theresa Oneill on 28 March 2010
16 March 2010Registered office address changed from Expired Contracts the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 16 March 2010
16 March 2010Registered office address changed from Expired Contracts the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 16 March 2010
10 February 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 10 February 2010
10 February 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 10 February 2010
12 February 2009Incorporation
12 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed