AMELEC LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/03/2414 March 2024 Appointment of Ms Anne Flaherty as a director on 2024-03-14

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH PEARSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/143 November 2014 05/09/14 STATEMENT OF CAPITAL GBP 550

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

26/07/1426 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/07/112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ELAINE PEARSON / 02/07/2011

View Document

02/07/112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH PEARSON / 29/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD COOPER / 29/06/2010

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 101 MORETON STREET CHADSMOOR CANNOCK STAFFS WS11 2HN

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS; AMEND

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 APPOINTMENT AUDITOR 02/04/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/904 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 5-7 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 REGISTERED OFFICE CHANGED ON 09/10/86 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

02/09/862 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/8624 June 1986 CERTIFICATE OF INCORPORATION

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