AUTOMATIC VENDING MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Cessation of Richard Walter Ibbotson as a person with significant control on 2024-06-05

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Notification of Julie Ibbotson as a person with significant control on 2024-06-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

20/11/2320 November 2023 Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2023-07-29

View Document

18/08/2318 August 2023 Appointment of Mrs Julie Ibbotson as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Richard Walter Ibbotson as a director on 2023-07-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 2023-03-27

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BARRETT

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WALTER IBBOTSON / 24/01/2017

View Document

15/02/1715 February 2017 ADOPT ARTICLES 24/01/2017

View Document

30/01/1730 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR ANTHONY JOHN BARRETT

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/12/131 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 PREVSHO FROM 30/11/2012 TO 30/06/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR RICHARD WALTER IBBOTSON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED ROBERT CHRISTOPHER WILSON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER WILSON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

08/02/128 February 2012 COMPANY NAME CHANGED HLWKH 501 LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 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