AMC DESIGN ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Director's details changed for Ana-Maria Cioc on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

27/09/2327 September 2023 Change of details for Ana-Maria Cioc as a person with significant control on 2023-09-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-08-31

View Document

21/10/2121 October 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/01/2131 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU CIOC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

07/05/187 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 8 GRANTLEY DRIVE BIRMINGHAM B37 5LW ENGLAND

View Document

05/03/185 March 2018 DIRECTOR APPOINTED ALEXANDRU EDUARD CIOC

View Document

05/03/185 March 2018 18/01/18 STATEMENT OF CAPITAL GBP 101

View Document

19/02/1819 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM FLAT 22 AVERY COURT WHARF LANE SOLIHULL WEST MIDLANDS B91 2NG ENGLAND

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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