Advanced company searchLink opens in new window

AMD AUTOMATION LTD

Company number 11246473

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)
01 May 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
15 Mar 2024 PSC04 Change of details for Mr Adrian Martinez Diaz as a person with significant control on 11 October 2023
14 Mar 2024 PSC04 Change of details for a person with significant control
12 Oct 2023 PSC04 Change of details for a person with significant control
11 Oct 2023 AD01 Registered office address changed from Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England to Optima House 1 Mill Court Spindle Way Crawley West Sussex RH10 1TT on 11 October 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Mar 2023 PSC07 Cessation of Adrian Martinez Diaz as a person with significant control on 9 March 2022
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 PSC01 Notification of Adrian Martinez Diaz as a person with significant control on 10 March 2018
31 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
31 Mar 2022 PSC04 Change of details for Mr Adrian Martinez Diaz as a person with significant control on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Adrian Martinez Diaz on 22 March 2022
31 Mar 2022 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT on 31 March 2022
14 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Jan 2022 PSC04 Change of details for Mr Adrian Martinez Diaz as a person with significant control on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Adrian Martinez Diaz on 21 January 2022
26 Mar 2021 PSC04 Change of details for Mr Adrian Martinez Diaz as a person with significant control on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Adrian Martinez Diaz on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Suite 1, 2nd Floor Keynes House the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 26 March 2021
17 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
04 Mar 2020 AD01 Registered office address changed from 30 Acacia Close Leicester Forest East Leicester LE3 3PX England to Suite 1, 2nd Floor Keynes House the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW on 4 March 2020