ABSOLUTE MOTION CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Cancellation of shares. Statement of capital on 2024-12-27

View Document

21/02/2521 February 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Termination of appointment of David Geoffrey Berners Leigh-Pemberton as a director on 2024-12-27

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2024-02-05

View Document

14/02/2414 February 2024 Director's details changed for Mr Roberto Martin Raskovsky on 2024-02-05

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Director's details changed for Mr Roberto Martin Raskovsky on 2022-02-14

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Director's details changed for Mr Roberto Martin Raskovsky on 2021-12-10

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Registered office address changed from Unit 5 60 Cox Lane Chessington KT9 1TW United Kingdom to Unit 5 Chessington Trade Park, 60 Cox Lane Chessington KT9 1TW on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from C/O Naylor Accountancy Services the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG England to Unit 5 60 Cox Lane Chessington KT9 1TW on 2021-10-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 67 CHASE ROAD LONDON N14 4QY ENGLAND

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERTO MARTIN RASKOVSKY / 21/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN PHILLIPS / 20/05/2019

View Document

17/05/1917 May 2019 CESSATION OF JAMES WILLIAM MARTIN WEST AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEST

View Document

09/05/199 May 2019 ADOPT ARTICLES 24/04/2019

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DAVID GEOFFREY BERNERS LEIGH-PEMBERTON

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

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

View Accounts

13/02/1813 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MARTIN WEST / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MARTIN WEST / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERTO RASKOVSKY / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR BEN PHILLIPS / 13/02/2018

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/06/1728 June 2017 PREVSHO FROM 30/06/2017 TO 05/04/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information