Advanced company searchLink opens in new window

AMZ ENGINEERING LIMITED

Company number 10475876

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
14 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
16 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 PSC04 Change of details for Zainab Natiq Abdul Rasoul Hatam as a person with significant control on 20 November 2017
20 Nov 2017 PSC04 Change of details for Zainab Natiq Abdul Rasoul Hatam as a person with significant control on 20 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
29 Sep 2017 PSC04 Change of details for Ahmed Ibrahim Hamody as a person with significant control on 29 September 2017
08 Sep 2017 CH01 Director's details changed for Ahmed Ibrahim Hamody on 8 September 2017
24 Aug 2017 PSC01 Notification of Zainab Natiq Abdul Rasoul Hatam as a person with significant control on 21 February 2017
24 Aug 2017 PSC04 Change of details for Ahmed Ibrahim Hamody as a person with significant control on 21 February 2017
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 2
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1