AMD ASPECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Director's details changed for Mr Andrew John Duncombe on 2023-04-17

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

18/04/2318 April 2023 Secretary's details changed for Margaret Louise Duncombe on 2023-04-17

View Document

18/04/2318 April 2023 Director's details changed for Mrs Margaret Louise Duncombe on 2023-04-17

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Andrew John Duncombe as a person with significant control on 2021-07-13

View Document

15/06/2115 June 2021 Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mrs Margaret Louise Duncombe on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DUNCOMBE / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DUNCOMBE / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 17/02/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DUNCOMBE / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 10/10/2017

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095221320002

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095221320001

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095221320003

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCOMBE / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 13/06/2017

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 13/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 04/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCOMBE / 04/07/2016

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 04/07/2016

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095221320002

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095221320001

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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