Advanced company searchLink opens in new window

AMX SOLUTIONS LIMITED

Company number 05222609

Filter by category

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)
27 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
18 Mar 2015 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN to Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX on 18 March 2015
21 Nov 2014 CERTNM Company name changed infrastructure asset management LTD\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
13 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
17 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013