Advanced company searchLink opens in new window

A. M. C. DIESEL ENGINEERING LIMITED

Company number 02151529

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2025 AA Micro company accounts made up to 31 July 2025
06 Jun 2025 CS01 Confirmation statement made on 6 June 2025 with no updates
30 Jan 2025 AA Micro company accounts made up to 31 July 2024
15 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
19 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Feb 2022 AD01 Registered office address changed from "Beverley House" Hall Lane Longton Preston,Lancs PR4 5ZD to 68 Cop Lane Penwortham Preston PR1 0UR on 17 February 2022
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
10 Jun 2021 PSC07 Cessation of Michael Peter Bamford as a person with significant control on 3 June 2021
09 Jun 2021 PSC04 Change of details for Mr Shaun Mcconnell as a person with significant control on 3 June 2021
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 31 January 2021
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 31 January 2020
06 May 2021 TM01 Termination of appointment of Michael Peter Bamford as a director on 8 March 2021
06 May 2021 MR04 Satisfaction of charge 1 in full
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
17 Sep 2020 PSC04 Change of details for Mr Michael Peter Bamford as a person with significant control on 7 April 2020
16 Sep 2020 PSC04 Change of details for Mr Shaun Mcconnell as a person with significant control on 7 April 2020
16 Sep 2020 PSC04 Change of details for Mr Michael Peter Bamford as a person with significant control on 7 April 2020
27 Jul 2020 PSC01 Notification of Michael Peter Bamford as a person with significant control on 7 April 2020
01 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
31 Jan 2020 AP01 Appointment of Mr Michael Peter Bamford as a director on 31 January 2020