OLMEC ADVANCED MATERIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

16/02/2316 February 2023 Secretary's details changed for Anita Janet May Lancaster on 2023-02-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024762570002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 12 TERMINUS ROAD MILL HOUSE SHEFFIELD SOUTH YORKSHIRE S7 2LH

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL LANCASTER / 01/02/2015

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA JANET MAY LANCASTER / 01/02/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANET MAY LANCASTER / 01/02/2014

View Document

09/04/149 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL LANCASTER / 01/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL LANCASTER / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANET MAY LANCASTER / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/02/07; NO CHANGE OF MEMBERS; AMEND

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 126 DOBCROFT ROAD MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S7 2LU

View Document

31/01/0231 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 £ NC 100/1000 09/02/98

View Document

27/02/9827 February 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 3 NESTON AVENUE MANCHESTER M20 9EA

View Document

03/08/903 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 15/03/90

View Document

09/04/909 April 1990 COMPANY NAME CHANGED GOSSWELL LIMITED CERTIFICATE ISSUED ON 10/04/90

View Document

01/03/901 March 1990 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