ADVANCED MEDIA 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
11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REDUCE ISSUED CAPITAL 03/12/2020

View Document

17/12/2017 December 2020 SOLVENCY STATEMENT DATED 03/12/20

View Document

17/12/2017 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 199

View Document

16/12/2016 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 219

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 ADOPT ARTICLES 02/12/2020

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HOUSE / 26/08/2020

View Document

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

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

View Accounts

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WESTAWAY / 05/10/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 16/12/14 STATEMENT OF CAPITAL GBP 542

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 19/12/13 STATEMENT OF CAPITAL GBP 440

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WESTAWAY / 17/04/2013

View Document

18/03/1318 March 2013 17/12/12 STATEMENT OF CAPITAL GBP 401

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 12/12/11 STATEMENT OF CAPITAL GBP 255

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROY WESTAWAY / 21/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WESTAWAY / 21/05/2012

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 23/11/09 STATEMENT OF CAPITAL GBP 174

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CHANGED FROM: SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT UNITED KINGDOM

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WESTAWAY / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HOUSE / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LYNN WILLIAMS / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0810 March 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

10/03/0810 March 2008 GBP NC 1000/2500 04/01/2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WESTAWAY / 28/02/2008

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR STEVEN ROY WESTAWAY

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY JUDITH GANNON

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BUCKLAND

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 S366A DISP HOLDING AGM 15/12/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: LOWER LYE STOCKLAND HONITON DEVON EX14 9LW

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 S366A DISP HOLDING AGM 23/10/00

View Document

23/10/0023 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

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