AML COMMUNICATIONS LTD

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Sheena Shah as a director on 2024-11-30

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Registration of charge 075905320005, created on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Duncan Roderick Walters as a director on 2024-08-13

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Simon James Quarendon as a director on 2023-01-26

View Document

02/05/232 May 2023 Notification of Sa2020 Beta Limited as a person with significant control on 2022-06-14

View Document

02/05/232 May 2023 Cessation of Sa2020 Beta Limited as a person with significant control on 2022-06-14

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Change of details for Sa2020 Beta Limited as a person with significant control on 2022-06-14

View Document

08/03/238 March 2023 Change of details for Selbey Anderson Limited as a person with significant control on 2022-06-14

View Document

22/02/2322 February 2023 Cessation of Ian Nicholas Henderson as a person with significant control on 2022-06-14

View Document

22/02/2322 February 2023 Notification of Selbey Anderson Limited as a person with significant control on 2022-06-14

View Document

22/02/2322 February 2023 Cessation of Timathy Lloyd as a person with significant control on 2022-06-14

View Document

06/01/236 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Change of details for Mr Ian Nicholas Henderson as a person with significant control on 2021-05-11

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

10/01/2210 January 2022 Satisfaction of charge 2 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-04-15

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HENDERSON / 06/04/2016

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMATHY LLOYD / 06/04/2016

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 101 ST. JOHN STREET LONDON EC1M 4AS ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CHANCE

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY ROGER MITCHELL

View Document

07/08/197 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 30/10/18 STATEMENT OF CAPITAL GBP 84875.70

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIRSHLER

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 325005.40

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1622 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HIRSHLER / 04/04/2016

View Document

26/05/1626 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 3RD FLOOR CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 19/10/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES LLOYD / 25/04/2013

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HENDERSON / 25/04/2013

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 25/04/2013

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 25/04/2013

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK CHANCE / 25/04/2013

View Document

14/05/1414 May 2014 04/04/14 NO CHANGES

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075905320003

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 ADOPT ARTICLES 26/03/2013

View Document

09/04/139 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 352031.40

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JONATHAN HIRSHLER

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1326 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1211 May 2012 22/03/12 STATEMENT OF CAPITAL GBP 351973.70

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 03/12/2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK CHANCE / 03/12/2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES LLOYD / 03/12/2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS HENDERSON / 03/12/2011

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PAUL MITCHELL / 03/12/2011

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM HOLLAND HOUSE 1 BURY STREET LONDON EC3A 5AW UNITED KINGDOM

View Document

28/09/1128 September 2011 CURRSHO FROM 30/04/2012 TO 31/10/2011

View Document

12/09/1112 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 351886.00

View Document

26/07/1126 July 2011 ARTICLES OF ASSOCIATION

View Document

16/06/1116 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 351876.00

View Document

10/06/1110 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company