AMCL SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

05/03/255 March 2025 Appointment of Andrew Murray Rowden as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of James Dand as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Jonathan William Qualtrough as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Richard William Peers as a secretary on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Jonathan William Qualtrough as a secretary on 2025-03-01

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2022-05-16

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2017-05-16

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2023-05-16

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2018-05-16

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2019-05-16

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2020-05-16

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2021-05-16

View Document

18/03/2418 March 2024 Registered office address changed from 221 st John Street Clerkenwell London EC1V 4LY to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 2024-03-18

View Document

07/03/247 March 2024 Appointment of Richard William Peers as a secretary on 2023-11-01

View Document

07/03/247 March 2024 Termination of appointment of Martin Charles John Pilling as a secretary on 2023-11-01

View Document

07/03/247 March 2024 Director's details changed for Mr Richard John Edwards on 2024-03-04

View Document

07/03/247 March 2024 Director's details changed for Mr Matthew Elmes on 2024-03-04

View Document

07/03/247 March 2024 Director's details changed for Martin Charles John Pilling on 2023-10-31

View Document

07/03/247 March 2024 Secretary's details changed for Martin Charles John Pilling on 2023-10-31

View Document

15/01/2415 January 2024 Full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-30

View Document

06/06/226 June 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

27/05/2127 May 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

28/05/2028 May 2020 Confirmation statement made on 2020-05-16 with no updates

View Document

16/05/1916 May 2019 16/05/19 Statement of Capital gbp 100

View Document

26/05/1826 May 2018 Confirmation statement made on 2018-05-16 with updates

View Document

20/06/1720 June 2017 Confirmation statement made on 2017-05-16 with updates

View Document

01/07/151 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/07/151 July 2015 SAIL ADDRESS CHANGED FROM:
6TH FLOOR 25 FARRINGDON STREET
LONDON
EC4A 4AB

View Document

22/06/1522 June 2015 SAIL ADDRESS CREATED

View Document

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM:
6TH FLOOR 25 FARRINGDON STREET
LONDON
EC4A 4AB

View Document

22/06/1522 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/06/1522 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARDS / 16/05/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES JOHN PILLING / 20/08/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES JOHN PILLING / 20/08/2014

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 AMENDING 288A FOR DIR MATTHEW ELMES CORRECTING DATE OF BIRTH

View Document

02/07/132 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 01/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 01/05/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 06/12/2011

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SUB-DIVISION 31/10/09

View Document

26/01/1026 January 2010 SUBDIVIDED 31/10/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MATTHEW ELMES

View Document

10/11/0810 November 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

07/11/087 November 2008 COMPANY NAME CHANGED LEMON CONSULTING LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 221 SHOREDITCH HIGH STREET LONDON E1 6PP

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/081 April 2008 SECRETARY APPOINTED MARTIN CHARLES JOHN PILLING

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN LEMON

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: G OFFICE CHANGED 29/12/04 505 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/08/0330 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: G OFFICE CHANGED 13/06/03 61 MARLYON ROAD HAINAULT ILFORD ESSEX IG6 3XW

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: G OFFICE CHANGED 24/06/02 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED EXSEL CONSULTANTS LTD CERTIFICATE ISSUED ON 21/06/02

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information