Advanced company searchLink opens in new window

AMG SEALING LIMITED

Company number 07273888

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)
07 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
07 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
07 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
07 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
13 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
13 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
08 Sep 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
14 Jun 2022 PSC07 Cessation of Neil Matthew Heywood as a person with significant control on 19 May 2022
14 Jun 2022 PSC02 Notification of R&G Fluid Power Group Limited as a person with significant control on 19 May 2022
13 Jun 2022 AD01 Registered office address changed from Unit 5 Royds Mill Industrial Estate Dyehouse Lane Brighouse West Yorkshire HD6 1LL England to 10-11 Charterhouse Square London EC1M 6EE on 13 June 2022
13 Jun 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 19 May 2022
13 Jun 2022 TM01 Termination of appointment of Neil Matthew Heywood as a director on 19 May 2022
13 Jun 2022 AP01 Appointment of Mr Richard James Davies as a director on 19 May 2022
13 Jun 2022 AP03 Appointment of Mr John Morrison as a secretary on 19 May 2022
29 Jan 2022 MR04 Satisfaction of charge 1 in full
23 Dec 2021 CH01 Director's details changed for Mr Neil Matthew Heywood on 23 December 2021
23 Dec 2021 PSC04 Change of details for Mr Neil Matthew Heywood as a person with significant control on 23 December 2021
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
23 Jun 2021 PSC04 Change of details for Mr Neil Matthew Heywood as a person with significant control on 14 June 2020
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 AD01 Registered office address changed from Unit 6 Royd Business Park Dye House Lane Brighouse West Yorkshire HD6 1LL to Unit 5 Royds Mill Industrial Estate Dyehouse Lane Brighouse West Yorkshire HD6 1LL on 25 June 2020
23 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates