- Company Overview for AML DYNAMICS LIMITED (09924274)
- Filing history for AML DYNAMICS LIMITED (09924274)
- People for AML DYNAMICS LIMITED (09924274)
- More for AML DYNAMICS LIMITED (09924274)
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) |
---|---|---|---|
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 May 2023 | PSC04 | Change of details for Mr Lee Andrew Matthews as a person with significant control on 15 May 2017 | |
11 May 2023 | PSC04 | Change of details for Mrs Karen Lesley Matthews as a person with significant control on 15 May 2017 | |
11 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
11 May 2021 | CH01 | Director's details changed for Mr Lee Andrew Matthews on 11 May 2021 | |
11 May 2021 | CH03 | Secretary's details changed for Mrs Karen Lesley Matthews on 11 May 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
31 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
31 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
26 Jan 2016 | AD01 | Registered office address changed from Garsdale House Lea Malmesbury Wiltshire SN16 9PG United Kingdom to 1 Long Street Tetbury Gloucestershire GL8 8AA on 26 January 2016 | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|