AM DIAGNOSTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
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 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-07-31 |
20/01/2220 January 2022 | Change of details for Mr Arkadiusz Jaroslaw Ulinski as a person with significant control on 2021-11-28 |
20/01/2220 January 2022 | Director's details changed for Mr Arkadiusz Jaroslaw Ulinski on 2021-11-28 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/09/207 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/05/2028 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
17/12/1817 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARKADIUSZ JAROSLAW ULINSKI / 10/12/2018 |
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 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/05/1818 May 2018 | COMPANY NAME CHANGED AU ENGINEERING LTD CERTIFICATE ISSUED ON 18/05/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
25/01/1825 January 2018 | PREVEXT FROM 30/04/2017 TO 31/07/2017 |
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 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
27/04/1627 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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