AAM ENGINEERING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Antony Mckenzie on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mrs Nicola Mckenzie as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 3 Brantingham Drive Ingleby Barwick Stockton on Tees Cleveland TS17 5LS to 12 Barwick View Ingleby Barwick Stockton on Tees Cleveland TS17 0TL on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mr Antony Mckenzie as a person with significant control on 2025-02-24

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 2 CLYDACH GROVE INGLEBY BARWICK STOCKTON-ON-TEES TEESSIDE TS17 5DE

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MCKENZIE / 18/03/2015

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MCKENZIE / 13/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 10 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA UNITED KINGDOM

View Document

15/09/1015 September 2010 13/08/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED ANTONY MCKENZIE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/08/1013 August 2010 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