ADVANCED MANUFACTURING (SHEFFIELD) LIMITED
Company number 04364671
- Company Overview for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
-
Filing history for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- People for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- Charges for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- More for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
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) |
---|---|---|---|
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
11 Mar 2021 | MR04 | Satisfaction of charge 043646710001 in full | |
09 Mar 2021 | MR01 | Registration of charge 043646710003, created on 5 March 2021 | |
05 Mar 2021 | AP03 | Appointment of Mr Ben Harrison as a secretary on 5 March 2021 | |
02 Mar 2021 | PSC02 | Notification of Advanced Manufacturing Holdings Limited as a person with significant control on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Ian Paul Lane as a person with significant control on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Nigel Michael Lane as a person with significant control on 26 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Ian Paul Lane as a director on 26 February 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Feb 2021 | AP01 | Appointment of Mr Mark Hands as a director on 18 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from C/O Chapmans Agricultrual Limited Club Mill Road Sheffield South Yorkshire S6 2FH to Unit B, Poplars Business Park Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR on 23 April 2019 | |
08 Mar 2019 | MR01 | Registration of charge 043646710002, created on 4 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Jun 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Nov 2016 | SH02 | Sub-division of shares on 3 October 2016 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 |