AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

18/04/2418 April 2024 Director's details changed for Mr David Newman on 2024-04-12

View Document

18/04/2418 April 2024 Director's details changed for Professor Keith Scott on 2024-04-12

View Document

18/04/2418 April 2024 Director's details changed for Mr Mark Andrew Gilmore on 2024-04-12

View Document

15/04/2415 April 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Delavale House High Street Pb585 Edgware Middx HA8 4DU on 2024-04-15

View Document

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

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Director's details changed for Professor Keith Scott on 2021-08-01

View Document

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

View Accounts

03/08/213 August 2021 Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02

View Document

03/08/213 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr David Newman on 2021-08-02

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 01/09/2020

View Document

17/09/2017 September 2020 COMPANY NAME CHANGED VN AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 17/09/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

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

View Accounts

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED PROFESSOR KEITH SCOTT

View Document

15/05/1515 May 2015 04/04/15 STATEMENT OF CAPITAL GBP 31.36

View Document

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 04/04/15 STATEMENT OF CAPITAL GBP 30.53

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR FULCIERI MALTINI

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECOND FILING WITH MUD 11/05/12 FOR FORM AR01

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 27/11/2012

View Document

07/12/127 December 2012 Registered office address changed from , 5th Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom on 2012-12-07

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GILMORE / 27/11/2012

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL STRAUSS / 23/11/2012

View Document

16/10/1216 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 29.36

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 21.4

View Document

14/10/1114 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 19.3

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DR FULCIERI MALTINI

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MR STEVEN MICHAEL STRAUSS

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR DAVID NEWMAN

View Document

26/05/1126 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 13.00

View Document

11/05/1111 May 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