AMD MOBILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Appointment of Mrs Karen Hutchison as a secretary on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

16/11/2216 November 2022 Change of details for Backup Medical Limited as a person with significant control on 2022-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

20/05/2120 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

29/07/2029 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / BACKUP MEDICAL LIMITED / 24/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 9 JAMES LITTLE STREET KILMARNOCK SCOTLAND KA1 4AT

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARCHIBAULD MCKENZIE / 24/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS HUTCHISON / 24/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACKUP MEDICAL LIMITED

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ROBERT ARCHIBAULD MCKENZIE

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS HUTCHISON

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 45 HERD GREEN KNIGHTSRIDGE WEST LIVINGSTON WEST LOTHIAN EH54 8QA

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCIVOR

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY GAFFNEY

View Document

04/07/194 July 2019 CESSATION OF MAUREEN ANNE MCIVOR AS A PSC

View Document

04/07/194 July 2019 CESSATION OF AUDREY JOAN GAFFNEY AS A PSC

View Document

04/07/194 July 2019 CESSATION OF DAVID ANDREW GAFFNEY AS A PSC

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

27/02/1427 February 2014 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