AMELEC TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
08/05/258 May 2025 | Change of share class name or designation |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/03/2528 March 2025 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-03-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
24/04/2424 April 2024 | Director's details changed for Mr Bhim Bharmal Sisodiya on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from 1 Hathaway Court Crownhill Milton Keynes Buckinghamshire MK8 0LG to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2024-04-24 |
24/04/2424 April 2024 | Change of details for Mr Bhim Bharmal Sisodiya as a person with significant control on 2024-04-24 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-07-31 |
21/04/2221 April 2022 | Total exemption full accounts made up to 2021-07-31 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
04/05/184 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHIM BHARMAL SISODIYA / 01/03/2017 |
24/07/1724 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BHIM BHARMAL SISODIYA / 01/03/2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/08/1220 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/08/1115 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
12/08/1112 August 2011 | 25/07/11 STATEMENT OF CAPITAL GBP 162 |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
26/08/1026 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BHIM BHARMAL SISODIYA / 20/07/2010 |
29/07/1029 July 2010 | 02/07/10 STATEMENT OF CAPITAL GBP 162 |
21/07/1021 July 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID MUNDYE |
17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PHILLIPS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/10/062 October 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/09/0416 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0413 August 2004 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 1 BRICES MEADOW, SHENLEY BROOK END, MILTON KEYNES BUCKS MK57HB |
20/07/0420 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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