ANM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

20/05/2520 May 2025 Change of details for Mr Michael Swankie as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Michael Swankie on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Cotton of Inchock Cottage by Inverkeillor DD11 5SN Scotland to The Doocot Pitairlie Road Newbigging DD5 3PY on 2025-05-20

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr Michael Swankie as a person with significant control on 2023-03-20

View Document

30/03/2330 March 2023 Registered office address changed from 4 Tarriebank Gardens Arbroath Angus DD11 5rd United Kingdom to Cotton of Inchock Cottage by Inverkeillor DD11 5SN on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Michael Swankie on 2023-03-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Change of details for Mr Michael Swankie as a person with significant control on 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Cessation of Lisa Swankie as a person with significant control on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CHANGE PERSON AS DIRECTOR

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA NAPIER / 25/05/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA NAPIER / 25/05/2019

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA NAPIER

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SWANKIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWANKIE

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MISS LISA NAPIER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MICHAEL SWANKIE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR LISA NAPIER

View Document

23/06/1523 June 2015 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