A. M. & SONS (HMC) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

10/06/2510 June 2025 Notification of Salah Sayed Haji as a person with significant control on 2025-06-01

View Document

23/04/2523 April 2025 Cessation of Sultan Mahmood as a person with significant control on 2023-08-14

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Sultan Mahmood as a director on 2024-08-01

View Document

07/08/247 August 2024 Appointment of Mr Shezad Idres as a director on 2020-10-26

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

26/08/2326 August 2023 Appointment of Salah Sayed Haji as a director on 2023-08-14

View Document

05/07/235 July 2023 Termination of appointment of Shiraz Idres as a director on 2023-07-04

View Document

05/07/235 July 2023 Termination of appointment of Mohammed Israr Idres as a director on 2023-07-04

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Termination of appointment of Tony Jonathan Brown as a director on 2021-12-28

View Document

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

View Accounts

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED TONY JONATHAN BROWN

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR HABEEB IQBAL

View Document

15/03/1915 March 2019 Registered office address changed from , Suite 5, 2nd Floor Innovation Centre, 225 Marsh Wall, London, E14 9FW, England to Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY on 2019-03-15

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM SUITE 5, 2ND FLOOR INNOVATION CENTRE 225 MARSH WALL LONDON E14 9FW ENGLAND

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED SHIRAZ IDRES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MOHAMMED ISRAR IDRES

View Document

14/01/1914 January 2019 CESSATION OF SEHRASH SOHAIL AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED SHEZAD IDRES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEHRASH SOHAIL

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEHRASH SOHAIL / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SULTAN MAHMOOD / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SEHRASH SOHAIL / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR SULTAN MAHMOOD / 04/10/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEHRASH SOHAIL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS SEHRASH SOHAIL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SULTAN MAHMOOD / 01/02/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 Registered office address changed from , 110 High Road Leyton, London, E15 2BX to Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY on 2016-12-12

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 110 HIGH ROAD LEYTON LONDON E15 2BX

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1220 June 2012 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