AUSSIE METAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Appointment of Mr Jonathan Oaten as a director on 2022-10-14

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/09/2213 September 2022 Appointment of Miss Jasmine Hawthorne-Tunks as a director on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 4 LISTER CLOSE PLYMPTON PLYMOUTH PL7 4BA ENGLAND

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED AUSSIE ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 14/11/19

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR BEAUMONT JOSHUA TUNKS / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT JOSHUA TUNKS / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY ELISA TUNKS

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELISA TUNKS

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT JOSHUA TUNKS / 20/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA KAREN TUNKS / 20/05/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA KAREN TUNKS / 01/06/2015

View Document

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT JOSHUA TUNKS / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 COMPANY NAME CHANGED AUTOCORE SOUTHWEST LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS ENGLAND

View Document

18/06/1318 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 DIRECTOR APPOINTED MRS ELISA KAREN TUNKS

View Document

25/05/1225 May 2012 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