A1M DESIGN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Liquidators' statement of receipts and payments to 2025-02-03 |
| 15/04/2415 April 2024 | Liquidators' statement of receipts and payments to 2024-02-03 |
| 08/04/238 April 2023 | Liquidators' statement of receipts and payments to 2023-02-03 |
| 17/02/2217 February 2022 | Resolutions |
| 17/02/2217 February 2022 | Appointment of a voluntary liquidator |
| 17/02/2217 February 2022 | Registered office address changed from 18 the Meadows Wallsend Tyne & Wear NE28 7QA to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-17 |
| 17/02/2217 February 2022 | Resolutions |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-10-31 |
| 15/05/2115 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
| 05/07/205 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 14/03/2016 |
| 03/10/153 October 2015 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | COMPANY NAME CHANGED BROOKSON (5185Q) LIMITED CERTIFICATE ISSUED ON 01/04/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 30/11/2011 |
| 06/04/116 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 12/05/2010 |
| 15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 25/03/0725 March 2007 | S366A DISP HOLDING AGM 12/03/07 |
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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