ADVANCED MATERIAL WORKS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 NewTermination of appointment of Simon Robert Nash as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

04/06/254 June 2025 Director's details changed for Mr John Alistair Lee on 2025-06-04

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Simon Robert Nash on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Advanced Material Development Limited as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mr John Alistair Lee on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England to Suite 8 the Hub Farnborough Business Park Farnborough Hampshire GU14 7JP on 2024-11-28

View Document

04/09/244 September 2024 Termination of appointment of Izabela Jurewicz as a director on 2024-08-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Director's details changed for Mr John Alistair Lee on 2023-03-01

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Richard Elliott Hugh Lee as a director on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Appointment of Dr. Izabela Jurewicz as a director on 2022-03-04

View Document

09/12/219 December 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR LEE / 04/03/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / ADVANCED MATERIAL DEVELOPMENT LIMITED / 01/03/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOTT HUGH LEE / 04/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR LEE / 01/03/2021

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR SIMON NASH

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON BN1 9SB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/11/1910 November 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

10/11/1910 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR LEE / 01/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB UNITED KINGDOM

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED MATERIAL DEVELOPMENT LIMITED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

17/04/1917 April 2019 CESSATION OF JOHN ALISTAIR LEE AS A PSC

View Document

05/03/185 March 2018 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