A.M. ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-05-28 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
10/01/2310 January 2023 | Registered office address changed to PO Box 4385, 04448545 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
25/06/1825 June 2018 | CESSATION OF AUBREY MICHAEL MIRANDA AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBREY MICHAEL MIRANDA |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBREY MICHAEL MIRANDA |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
27/06/1627 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/08/1513 August 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/06/1230 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/08/1130 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY MICHAEL MIRANDA / 01/01/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY MICHAEL MIRANDA / 01/01/2010 |
01/06/101 June 2010 | FIRST GAZETTE |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/07/0920 July 2009 | APPOINTMENT TERMINATED SECRETARY MARCEL MIRANDA |
20/07/0920 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AUBREY MIRANDA / 31/05/2008 |
12/01/0912 January 2009 | 31/05/07 TOTAL EXEMPTION FULL |
25/09/0825 September 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
30/08/0730 August 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 86 BRAXTED PARK STREATHAM LONDON SW16 3AU |
07/03/067 March 2006 | |
01/03/061 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
14/06/0514 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | |
21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 44B CHESTNUT GROVE BALHAM LONDON SW12 8JJ |
07/07/047 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
13/04/0413 April 2004 | STRIKE-OFF ACTION DISCONTINUED |
08/04/048 April 2004 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED |
31/03/0431 March 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | FIRST GAZETTE |
29/11/0329 November 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | SECRETARY RESIGNED |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | |
06/06/026 June 2002 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
06/06/026 June 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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