AMI STRUCTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Registered office address changed from North View Mill Corner Northiam East Sussex TN31 6HT England to The Old Court House North Trade Road Battle East Sussex TN33 0EX on 2024-10-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

23/01/2423 January 2024 Notification of Philippa Mary Barling-Gasson as a person with significant control on 2024-01-16

View Document

23/01/2423 January 2024 Withdrawal of a person with significant control statement on 2024-01-23

View Document

23/01/2423 January 2024 Notification of Amanda Lesley Crouch as a person with significant control on 2024-01-16

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Termination of appointment of Andrew Douglas Crouch as a director on 2023-10-12

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Cancellation of shares. Statement of capital on 2021-11-12

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

29/11/2129 November 2021 Cancellation of shares. Statement of capital on 2021-09-28

View Document

12/11/2112 November 2021 Purchase of own shares.

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093708770001

View Document

04/01/184 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 104

View Document

04/01/184 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/184 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 104

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH BOLAND

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 2 THE FIRS NORTHIAM ROAD STAPLECROSS ROBERTSBRIDGE TN32 5QL ENGLAND

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DOUGLAS CROUCH / 28/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA MARY BARLING-GASSON / 28/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY BOLAND / 28/01/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JESSIE JURY / 28/01/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

05/05/165 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 CURRSHO FROM 31/12/2015 TO 30/04/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS ANNA JESSIE JURY

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS PHILIPPA MARY BARLING-GASSON

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS JUDITH MARY BOLAND

View Document

17/04/1517 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 104

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS JUDITH MARY BOLAND

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH BOLAND

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BARLING-GASSON

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED DR ANDREW CROUCH

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED MRS PHILIPPA MARY BARLING-GASSON

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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