AML (TECH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Change of details for Mr Brendan Patrick Walsh as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Carmel Ann Walsh on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Brendan Patrick Walsh on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr. Bevan Walsh on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-14 with updates

View Document

24/05/2324 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from 43 Dukes Drive Dukes Drive Bayham Road Tunbridge Wells Kent TN2 5FA England to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 2021-11-16

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT E, THE OLD WINERY LAMBERHURST VINEYARD, FURNACE LANE LAMBERHURST TUNBRIDGE WELLS KENT TN3 8EW ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM THE OLD SAWMILLS NEVILL EST YARD ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/01/152 January 2015 ADOPT ARTICLES 18/04/2014

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/141 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 20000

View Document

01/10/141 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR. BEVAN WALSH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR STEPHEN DAVID HEADS

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/11/1118 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CARMEL ANN WALSH / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEL ANN WALSH / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK WALSH / 16/11/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/03/9726 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 12,MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

20/12/9420 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED INFORMATION INTEL LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: BENHALL MILL BENHALL MILL ROAD TUNBRIDGE WELLS KENT TN3 9AE

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/94

View Document

09/03/949 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/94

View Document

09/03/949 March 1994 £ NC 100/25000 11/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 41 DORNDEN DRIVE LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0AE

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 AUDITOR'S RESIGNATION

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 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