A M E ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/11/2420 November 2024 Change of details for Ms Melanie Poskett as a person with significant control on 2024-11-07

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Second filing of Confirmation Statement dated 2022-11-09

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Stuart Michael Edwards as a person with significant control on 2022-02-28

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Stuart Michael Edwards on 2021-11-01

View Document

17/11/2117 November 2021 Director's details changed for Mr Stuart Michael Edwards on 2021-11-01

View Document

06/10/216 October 2021 Change of details for Mr Stuart Michael Edwards as a person with significant control on 2021-08-25

View Document

06/10/216 October 2021 Change of details for Ms Melanie Poskett as a person with significant control on 2021-08-25

View Document

06/10/216 October 2021 Secretary's details changed for Mrs Michaella Andrea Edwards on 2021-08-25

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

29/06/1729 June 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY MELANIE POSKETT

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MRS MICHAELLA ANDREA EDWARDS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE POSKETT / 02/11/2016

View Document

16/08/1616 August 2016 SUB-DIVISION 18/07/16

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL EDWARDS / 01/10/2009

View Document

06/12/136 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/01/1322 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL EDWARDS / 18/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 599 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

02/10/002 October 2000 £ NC 100/200 26/09/00

View Document

02/10/002 October 2000 CONVE 26/09/00

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 26/09/00

View Document

02/10/002 October 2000 VARYING SHARE RIGHTS AND NAMES 26/09/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

09/11/949 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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