Advanced company searchLink opens in new window

AMF ENGINEERING LIMITED

Company number 06975946

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)
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
19 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
22 Dec 2022 PSC04 Change of details for Mr James Leigh Parnham as a person with significant control on 28 June 2022
15 Dec 2022 CH01 Director's details changed for Mr James Leigh Parnham on 28 June 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
08 Nov 2021 TM02 Termination of appointment of Donald Victor Mason as a secretary on 2 November 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CH01 Director's details changed for Mr James Leigh Parnham on 14 August 2017
21 Aug 2017 CH01 Director's details changed for Mr Donald Victor Mason on 14 August 2017
21 Aug 2017 CH03 Secretary's details changed for Mr Donald Victor Mason on 14 August 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 104.000000
31 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association