AMMONITE ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091769580001

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGESON

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MCFADYEN

View Document

10/04/1810 April 2018 CESSATION OF LEE MICHAEL MCFADYEN AS A PSC

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 190 FIRST FLOOR OFFICE, WESTERHAM GARAGE LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM BANK CHAMBERS, 156 MAIN ROAD, BIGGIN HILL, KENT, TN16 3BA

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/09/15

View Document

03/10/163 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR LEE MICHAEL MCFADYEN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 ADOPT ARTICLES 13/07/2016

View Document

18/08/1618 August 2016 INCREASE AUTH SHARE CAPITAL 13/07/2016

View Document

18/08/1618 August 2016 ALTER ARTICLES 13/07/2016

View Document

18/08/1618 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR JAMES ASHLEY GEORGESON

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED AMONITE ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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