Advanced company searchLink opens in new window

AMD INSPECTION SERVICES LIMITED

Company number 09461025

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)
29 Apr 2024 AA Micro company accounts made up to 28 February 2024
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
08 Mar 2024 PSC04 Change of details for Mr Anthony Mcdowell as a person with significant control on 1 March 2024
09 Jun 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2023 PSC04 Change of details for Mr Anthony Mcdowell as a person with significant control on 1 March 2023
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
01 Mar 2023 PSC07 Cessation of Anthony Mcdowell as a person with significant control on 1 March 2023
02 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 28 February 2019
17 Apr 2019 AD01 Registered office address changed from 2nd Floor 121-123 Duke Street Barrow in Furness LA14 1XA England to 121 Duke Street Barrow-in-Furness Cumbria LA14 1AX on 17 April 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 May 2018 AA Unaudited abridged accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
08 Mar 2018 PSC01 Notification of Anthony Mcdowell as a person with significant control on 8 February 2018
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 20
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Oct 2016 CH01 Director's details changed for Mr Anthony Mcdowell on 5 October 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10