AMD ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Darren Barry Peachey on 2025-09-11

View Document

05/08/255 August 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Alex John Wilmot as a director on 2023-10-12

View Document

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JON ANDREW KING / 14/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

27/04/1927 April 2019 ADOPT ARTICLES 04/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 11/02/19 STATEMENT OF CAPITAL GBP 222

View Document

11/04/1911 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1625 October 2016 30/08/16 STATEMENT OF CAPITAL GBP 230

View Document

14/09/1614 September 2016 ADOPT ARTICLES 30/08/2016

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BARRY PEACHEY FCA / 03/04/2016

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR DARREN BARRY PEACHEY FCA

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 33 BANSTEAD ROAD CATERHAM SURREY CR3 5QG

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW KING / 14/10/2013

View Document

28/05/1328 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/137 February 2013 21/12/12 STATEMENT OF CAPITAL GBP 204.00

View Document

11/01/1311 January 2013 ADOPT ARTICLES 21/12/2012

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABBOTT

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ROY KING

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROY KING

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR DANIEL JOHN PEARCE

View Document

01/02/121 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MARCUS GORDON SULLIVAN

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR STEPHEN THOMAS ABBOTT

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JAMES GRAY

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/112 September 2011 COMPANY NAME CHANGED AIR MOVEMENT DESIGN LIMITED CERTIFICATE ISSUED ON 02/09/11

View Document

24/12/1024 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KING / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWARD CHARLES KING / 22/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/894 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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