AMF ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Termination of appointment of Donald Victor Mason as a director on 2024-08-08

View Document

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

View Accounts

15/08/2415 August 2024 Notification of Parnham Holdings Limited as a person with significant control on 2024-08-08

View Document

15/08/2415 August 2024 Cessation of James Leigh Parnham as a person with significant control on 2024-08-08

View Document

15/08/2415 August 2024 Cessation of Donald Victor Mason as a person with significant control on 2024-08-08

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

22/12/2222 December 2022 Change of details for Mr James Leigh Parnham as a person with significant control on 2022-06-28

View Document

15/12/2215 December 2022 Director's details changed for Mr James Leigh Parnham on 2022-06-28

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

28/02/2228 February 2022 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Donald Victor Mason as a secretary on 2021-11-02

View Document

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

View Accounts

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

View Accounts

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH PARNHAM / 14/08/2017

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD VICTOR MASON / 14/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD VICTOR MASON / 14/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 14/10/16 STATEMENT OF CAPITAL GBP 104.000000

View Document

31/12/1631 December 2016 ADOPT ARTICLES 14/10/2016

View Document

31/12/1631 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT 6 HAREWOOD FOREST ESTATE LONGPARISH ANDOVER HAMPSHIRE SP11 7AR

View Document

08/12/168 December 2016 SAIL ADDRESS CREATED

View Document

08/12/168 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH PARNHAM / 13/02/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH PARNHAM / 08/07/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH PARNHAM / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH PARNHAM / 10/01/2011

View Document

01/09/101 September 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

04/08/104 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED EASTMAN AND ROWE LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED BETTERLINK LIMITED CERTIFICATE ISSUED ON 04/09/09

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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