About

Registered Number: 04903675
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Old Hall House Church Lane, Mavesyn Ridware, Rugeley, Staffordshire, WS15 3QD

 

Amaryllis Consulting Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. Lewis, Howard Paul, Lewis, Lisa Anne, Williams, David are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Howard Paul 18 September 2003 - 1
LEWIS, Lisa Anne 18 September 2003 - 1
WILLIAMS, David 01 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
AA - Annual Accounts 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.