About

Registered Number: 05654090
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Mercers Manor Barns Mercers Manor Barns, Sherington, Newport Pagnell, MK16 9PU,

 

Amc-it Solutions Ltd was founded on 14 December 2005 and are based in Newport Pagnell. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNETT, Nicholas Luke 07 April 2017 - 1
FOSTER, Daniel Mark 16 September 2011 - 1
MILLARD, Andrew Jeffrey 14 December 2005 - 1
WYMAN, Christopher Marc 01 July 2010 - 1
AUCOTT, Joseph Judd 11 September 2006 10 September 2007 1
KONARCZAK, James Andrew 07 April 2017 04 September 2020 1
PETRIE, Thomas George 01 April 2019 04 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Jaime Victoria 28 February 2015 - 1
MILLARD, Julie 14 December 2005 28 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 07 September 2020
RESOLUTIONS - N/A 23 June 2020
PSC04 - N/A 22 April 2020
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
CH03 - Change of particulars for secretary 22 April 2020
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 16 December 2019
AAMD - Amended Accounts 22 August 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 10 August 2018
MR04 - N/A 25 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 July 2016
MR04 - N/A 26 January 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 21 August 2015
TM02 - Termination of appointment of secretary 02 March 2015
AP03 - Appointment of secretary 02 March 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 21 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 19 September 2011
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 02 July 2010
AD01 - Change of registered office address 26 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 29 July 2007
287 - Change in situation or address of Registered Office 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 15 March 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Fully Satisfied

N/A

Legal charge 21 January 2010 Fully Satisfied

N/A

Debenture 02 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.