AMR AERO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

28/04/2528 April 2025 Director's details changed for Mr William James on 2025-04-22

View Document

28/04/2528 April 2025 Change of details for Mr William James as a person with significant control on 2025-04-22

View Document

28/04/2528 April 2025 Registered office address changed from 212 Cathedral Road Cardiff CF11 9JG United Kingdom to 124 City Road London EC1V 2NX on 2025-04-28

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Certificate of change of name

View Document

17/02/2517 February 2025 Director's details changed for Mr William James on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr William James as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from 212 Cathedral Road Poncanna Cardiff CF11 9JG United Kingdom to 212 Cathedral Road Cardiff CF11 9JG on 2025-02-17

View Document

31/10/2431 October 2024 Change of details for Mr William James as a person with significant control on 2024-09-26

View Document

31/10/2431 October 2024 Cessation of Oliver John James as a person with significant control on 2024-09-26

View Document

15/10/2415 October 2024 Termination of appointment of Oliver John James as a director on 2024-09-26

View Document

23/08/2423 August 2024 Director's details changed for Mr William James on 2024-08-19

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver John James on 2024-08-19

View Document

22/08/2422 August 2024 Change of details for Mr William James as a person with significant control on 2024-08-19

View Document

22/08/2422 August 2024 Registered office address changed from 24 Judkin Court Heol Tredwen Cardiff CF10 5AU United Kingdom to 212 Cathedral Road Poncanna Cardiff CF11 9JG on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Oliver John James as a person with significant control on 2024-08-19

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Registered office address changed from Ty Melyn Mawr Heol Creigiau Creigiau Cardiff CF15 9NN Wales to 24 Judkin Court Heol Tredwen Cardiff CF10 5AU on 2021-10-06

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR OLIVER JOHN JAMES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES / 26/07/2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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