AMF ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
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 |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with updates |
28/05/2428 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
22/05/2422 May 2024 | Change of details for Ms Paula Louise Frain as a person with significant control on 2023-06-30 |
22/05/2422 May 2024 | Termination of appointment of Mark Andrew Frain as a director on 2024-05-22 |
22/05/2422 May 2024 | Cessation of Mark Andrew Frain as a person with significant control on 2023-06-30 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
12/06/2312 June 2023 | Certificate of change of name |
26/04/2326 April 2023 | Secretary's details changed for Miss Paula Louise Frain on 2023-04-14 |
25/04/2325 April 2023 | Accounts for a dormant company made up to 2022-08-31 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MS PAULA LOUISE HARE / 03/09/2018 |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 03/09/2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 133 NORTHBANK ROAD CROSSBANK BATLEY WEST YORKSHIRE WF17 8EX |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA LOUISE HARE / 03/09/2018 |
06/09/186 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS PAULA LOUISE HARE / 03/09/2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MS PAULA LOUISE HARE / 03/09/2018 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 03/09/2018 |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/09/158 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/08/1428 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/08/1320 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/09/124 September 2012 | SAIL ADDRESS CREATED |
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 |
04/09/124 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
25/10/1125 October 2011 | 25/10/11 STATEMENT OF CAPITAL GBP 100 |
15/08/1115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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