A M ENGINEERING & GENERAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Change of details for Mr Amjad Mustafa as a person with significant control on 2025-06-17

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Director's details changed for Mr Amjad Mohamed Mustufa on 2023-01-12

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

22/09/2222 September 2022 Director's details changed for Mr Amjad Mohamed Mustufa on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Registered office address changed from Suite 299 4 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU United Kingdom to Unit 299 4 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from Suite 108 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to Suite 299 4 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU on 2021-10-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM OFFICE SUITE 7 NORTHEY HOUSE OXNEY ROAD PETERBOROUGH PE1 5YW ENGLAND

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MOHAMED MUSTUFA / 12/11/2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O REGUS PETERBOROUGH STUART HOUSE EAST WING ST. JOHNS STREET PETERBOROUGH PE1 5DD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/05/1326 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MOHAMED MUSTUFA / 20/05/2013

View Document

26/05/1326 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MOHAMED MUSTUFA / 20/05/2013

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM MIDGATE SUITE 3RD FLOOR MIDGATE HOUSE MIDGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1TN

View Document

03/10/123 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 284 CROMWELL ROAD PETERBOROUGH PE12HR ENGLAND

View Document

07/07/117 July 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