AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 040742540003, created on 2025-03-25

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Registration of charge 040742540002, created on 2023-10-11

View Document

23/10/2323 October 2023 Appointment of Mr Martin James Mathers as a director on 2023-10-11

View Document

23/10/2323 October 2023 Cessation of Julia Anne Muncaster as a person with significant control on 2023-10-11

View Document

23/10/2323 October 2023 Cessation of Barry Muncaster as a person with significant control on 2023-10-11

View Document

23/10/2323 October 2023 Notification of Technical Control Systems Limited as a person with significant control on 2023-10-11

View Document

23/10/2323 October 2023 Appointment of Mr Jonathan Mark Somers as a director on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANNE MUNCASTER

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY MUNCASTER / 05/03/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 10/08/16 STATEMENT OF CAPITAL GBP 102

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIDGES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JOHN BRIDGES / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIDGES / 01/04/2008

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0224 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 13 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

15/01/0215 January 2002 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 S80A AUTH TO ALLOT SEC 17/12/01

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/015 February 2001 £ NC 100/100000 14/01/01

View Document

05/02/015 February 2001 NC INC ALREADY ADJUSTED 14/01/01

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 13-17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED WESTSHAW COMPUTING LTD CERTIFICATE ISSUED ON 23/10/00

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information