Advanced company searchLink opens in new window

AMINA ENGINEERING LIMITED

Company number 06403568

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)
17 May 2024 AAMD Amended micro company accounts made up to 5 April 2023
04 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
04 Dec 2023 AA Micro company accounts made up to 5 April 2023
12 Dec 2022 AA Micro company accounts made up to 5 April 2022
28 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
20 Jun 2022 CH01 Director's details changed for David Lucien Fisher on 20 June 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 5 April 2021
19 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 5 April 2020
16 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from Bi Accountancy Globe Square Dukinfield SK16 4RF England to C/O Bi Accountancy Ltd 80 Ashton Road Denton Manchester M34 3JF on 1 September 2020
14 May 2020 CH01 Director's details changed for David Lucien Fisher on 14 May 2020
14 May 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Bi Accountancy Globe Square Dukinfield SK16 4RF on 14 May 2020
27 Jan 2020 AA Micro company accounts made up to 5 April 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Sep 2018 PSC04 Change of details for Mr David Fisher as a person with significant control on 17 September 2018
17 Sep 2018 PSC01 Notification of Claire Joan Fisher as a person with significant control on 7 June 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 2
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 AA Total exemption full accounts made up to 5 April 2018
15 Jun 2018 AD01 Registered office address changed from 20 Gumleigh Road London W5 4UX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 June 2018
24 Oct 2017 CH01 Director's details changed for David Lucien Fisher on 22 October 2017
24 Oct 2017 AD01 Registered office address changed from 52a Turnham Green Terrace London W4 1QP to 20 Gumleigh Road London W5 4UX on 24 October 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates