Advanced company searchLink opens in new window

ADVANCED MANUFACTURING (SHEFFIELD) LIMITED

Company number 04364671

Filter by category


Confirmation statement filters

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)
11 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
31 Oct 2023 MR01 Registration of charge 043646710005, created on 27 October 2023
24 Oct 2023 TM02 Termination of appointment of Gareth Morgan as a secretary on 24 October 2023
24 Oct 2023 TM02 Termination of appointment of Ben Harrison as a secretary on 24 October 2023
19 Oct 2023 AA Full accounts made up to 30 June 2023
19 Jun 2023 MR04 Satisfaction of charge 043646710004 in full
02 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
20 Oct 2022 MR01 Registration of charge 043646710004, created on 5 October 2022
12 Jul 2022 MR04 Satisfaction of charge 043646710003 in full
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