AMF ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

11/06/2511 June 2025 Register inspection address has been changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 9AQ England to 1C Heron Drive Wakefield WF2 6SN

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Change of details for Ms Paula Louise Frain as a person with significant control on 2023-06-30

View Document

22/05/2422 May 2024 Termination of appointment of Mark Andrew Frain as a director on 2024-05-22

View Document

22/05/2422 May 2024 Cessation of Mark Andrew Frain as a person with significant control on 2023-06-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Secretary's details changed for Miss Paula Louise Frain on 2023-04-14

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/04/2324 April 2023 Registered office address changed from Suite 8 Admiral House Blakeridge Lane Batley WF17 8PD England to 1C Heron Drive Wakefield WF2 6SN on 2023-04-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MS PAULA LOUISE HARE / 03/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 03/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 133 NORTHBANK ROAD CROSSBANK BATLEY WEST YORKSHIRE WF17 8EX

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA LOUISE HARE / 03/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS PAULA LOUISE HARE / 03/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MS PAULA LOUISE HARE / 03/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 03/09/2018

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 SAIL ADDRESS CREATED

View Document

04/09/124 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/09/124 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 25/10/11 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 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