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)
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
  • RES13 ‐ Shares subdivided/shares rights 03/10/2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
30 May 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
07 Nov 2014 MISC Section 519 companies act 2006
26 Sep 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AD01 Registered office address changed from Amrc with Boeing, Wallis Way Catcliffe Rotherham South Yorkshire S60 5TZ on 14 August 2013
25 Jul 2013 MR01 Registration of charge 043646710001
28 Jun 2013 CERTNM Company name changed amrc manufacturing LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
28 Jun 2013 NM06 Change of name with request to seek comments from relevant body
28 Jun 2013 CONNOT Change of name notice
29 Apr 2013 AUD Auditor's resignation
11 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr Ian Paul Lane as a director