A.M.B. 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
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

25/04/2525 April 2025 Change of details for Ms Celine Andree Gauld as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Ms Celine Andree Gauld on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Mr Julian Xavier Aime Gauld as a person with significant control on 2025-04-25

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Director's details changed for Ms Celine Andree Gauld on 2021-07-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/11/1924 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF ANNE-MARIE AIMEE PIERRETTE GAULD AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELINE ANDREE GAULD

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN XAVIER AIME GAULD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNE GAULD

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR JULIAN XAVIER AIME GAULD

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE GAULD

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE AIMEE PIERRETTE GAULD / 05/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 1A C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE AIMEE PIERRETTE GAULD / 28/09/2016

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE AIMEE PIERRETTE GAULD / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE AIMEE PIERRETTE GAULD / 08/02/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GAULD

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

26/05/1026 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: C/O COOPER WITTON METCALFE THE CLOCK HOUSE 13 CHURCH ROAD SUNDRIDGE SEVENOAKS KENT TN14 6DT

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: C/O COOPER WITTON MERALEE 94 HIGH STREET CARSHALTON SURREY SM5 3AE

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 15 THE CHILTERNS BRIGHTON ROAD SOUTH SUTTON SURREY SM2 5QN

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 154-156 COLLEGE RD HARROW MIDDX HA1 1BH

View Document

20/06/9220 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

04/03/914 March 1991 S386 DISP APP AUDS 15/02/91

View Document

04/07/904 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

26/05/8926 May 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

27/06/8627 June 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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