AMR SHEET METAL FABRICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-05-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
26/05/2326 May 2023 | Termination of appointment of Giovanni Thompson as a director on 2023-05-12 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
08/01/198 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
22/12/1622 December 2016 | DIRECTOR APPOINTED MR GIOVANNI THOMPSON |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARLO THOMPSON / 12/06/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN THOMPSON / 12/06/2014 |
17/06/1417 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN THOMPSON / 12/06/2014 |
21/10/1321 October 2013 | 16/07/13 STATEMENT OF CAPITAL GBP 1100 |
09/10/139 October 2013 | ADOPT ARTICLES 16/07/2013 |
09/10/139 October 2013 | STATEMENT OF COMPANY'S OBJECTS |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN THOMPSON / 01/04/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLO THOMPSON / 01/04/2010 |
10/06/1010 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | SECRETARY APPOINTED ROBERT JOHN THOMPSON |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IRIS MURRAY |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | DIRECTOR RESIGNED |
03/06/033 June 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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