AMX (UNIVERSAL) LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-10-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

01/06/241 June 2024 Accounts for a dormant company made up to 2023-10-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

13/05/2113 May 2021 COMPANY NAME CHANGED AMBIX NDT LTD CERTIFICATE ISSUED ON 13/05/21

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAND

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM CERTECS HOUSE 10/12 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

27/10/1527 October 2015 FIRST GAZETTE

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

29/03/1529 March 2015 PREVEXT FROM 30/04/2014 TO 30/10/2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM CERTACS HOUSE 10-12 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ ENGLAND

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 51 GREENHEY PLACE GILLIBRANDS ESTATE SKELMERSDALE LANCASHIRE WN8 9SA

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM GILLIBRANDS ESTATE GREENHEY PLACE SKELMERSDALE LANCASHIRE WN8 9SA ENGLAND

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MS LISA MARIE WILLIAMS

View Document

17/08/1317 August 2013 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED BURGAN NDT LTD CERTIFICATE ISSUED ON 24/05/13

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS LISA MARIE WILLIAMS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY LISA WILLIAMS

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC BURGAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1313 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 3 GAMBIER TERRACE HOPE STREET LIVERPOOL MERSEYSIDE L1 7BG ENGLAND

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM NOBLE ENGINEERING GREENHEY PLACE SKELMERSDALE LANCASHIRE WN8 9SA ENGLAND

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 SECRETARY APPOINTED MS LISA MARIE WILLIAMS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ERIC THOMAS BURGAN

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC BURGAN

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY LISA WILLIAMS

View Document

05/08/115 August 2011 SECRETARY APPOINTED MISS LISA MARIE WILLIAMS

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 55 CHURCH STREET WIDNES CHESHIRE WA8 0QU UNITED KINGDOM

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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