AM DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

10/07/2410 July 2024 Registered office address changed from 20a Lea Road Heald Green Cheadle SK8 3rd England to 81 Shadowmoss Road Manchester M22 0JT on 2024-07-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Change of details for Mr Arkadiusz Jaroslaw Ulinski as a person with significant control on 2021-11-28

View Document

20/01/2220 January 2022 Director's details changed for Mr Arkadiusz Jaroslaw Ulinski on 2021-11-28

View Document

19/01/2219 January 2022 Registered office address changed from 59 Bradshaw Hall Lane Heald Green Cheadle SK8 3AG England to 20a Lea Road Heald Green Cheadle SK8 3rd on 2022-01-19

View Document

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

View Accounts

07/09/207 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARKADIUSZ JAROSLAW ULINSKI / 10/12/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM THE VINEYARDS 69 THE VINEYARDS GREAT BADDOW CHELMSFORD CM2 7QN UNITED KINGDOM

View Document

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

View Accounts

18/05/1818 May 2018 COMPANY NAME CHANGED AU ENGINEERING LTD CERTIFICATE ISSUED ON 18/05/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 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