AMG SYSTEMS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED THOMAS EXLEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED STEPHEN KUMMIK

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

17/12/1917 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

17/12/1917 December 2019 SAIL ADDRESS CREATED

View Document

08/10/198 October 2019 ARTICLES OF ASSOCIATION

View Document

25/09/1925 September 2019 ALTER ARTICLES 04/09/2019

View Document

22/08/1922 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 20225.27

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN MABBITT

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR STEPHEN EDWIN CLARKE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYES

View Document

12/08/1912 August 2019 CESSATION OF ALLEN WILLIAM MABBITT AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGENET SOLUTIONS LIMITED

View Document

12/08/1912 August 2019 CESSATION OF ALAN JOHN HAYES AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HAYES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN HAYES / 31/01/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOLTON

View Document

20/02/1920 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 19681.04

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 31/12/17 AUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIGRAM

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028388460008

View Document

27/08/1527 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 25236.60

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 24530.94

View Document

17/06/1517 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CUSINS

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028388460007

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028388460006

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ANDREW PIGRAM

View Document

12/08/1412 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 SECOND FILING WITH MUD 20/07/13 FOR FORM AR01

View Document

06/03/146 March 2014 SECOND FILING FOR FORM SH01

View Document

06/08/136 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/05/133 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 29772.91

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1312 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR DAVID JACK MYERS

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/103 December 2010 DIRECTOR APPOINTED EARL SIMON FREDERICK WOOLTON

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR JOHN ROBERT CUSINS

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLIVANT

View Document

26/08/1026 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUDSON

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR SIMON MUNTON BULLIVANT

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/11/058 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/10/0227 October 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 COMPANY INFO 11/12/01

View Document

24/12/0124 December 2001 £ NC 41958/49225 11/12/01

View Document

24/12/0124 December 2001 CONVE 11/12/01

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ADOPT ARTICLES 12/01/01

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 20/07/99; CHANGE OF MEMBERS

View Document

17/07/9917 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NC INC ALREADY ADJUSTED 29/12/98

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED AMG HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 22/01/99

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 £ NC 22000/41958 29/12/98

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 SHARES AGREEMENT OTC

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 3 VICTORIA HOUSE VICTORIA ST NORTHAMPTON NN1 3NR

View Document

01/12/931 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED KELJULES LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

24/11/9324 November 1993 £ NC 1000/22000 04/10/93

View Document

24/11/9324 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9324 November 1993 ADOPT MEM AND ARTS 04/10/93

View Document

23/07/9323 July 1993 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