Advanced company searchLink opens in new window

AMR PROCESS LIMITED

Company number 11998847

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)
24 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 29 May 2023
20 Feb 2024 AA01 Previous accounting period shortened from 30 May 2023 to 29 May 2023
22 Nov 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
23 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
20 Jul 2022 AD01 Registered office address changed from 7a the Courtyard Bridge End Warwick Warwickshire CV34 6PD England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 20 July 2022
28 Jun 2022 CH01 Director's details changed for Ashley Robbins on 28 June 2022
28 Jun 2022 PSC04 Change of details for Ashley Robbins as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 81 Wergs Road Tettenhall Wolverhampton West Midlands WV6 9BP United Kingdom to 7a the Courtyard Bridge End Warwick Warwickshire CV34 6PD on 28 June 2022
07 Jun 2022 TM01 Termination of appointment of Jane Anne Swancott as a director on 1 January 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
03 Jun 2021 PSC04 Change of details for Ashley Robbins as a person with significant control on 30 April 2021
03 Jun 2021 PSC07 Cessation of Jane Anne Swancott as a person with significant control on 30 April 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
21 Jan 2021 PSC04 Change of details for Ashley Robbins as a person with significant control on 2 January 2021
21 Jan 2021 CH01 Director's details changed for Ashley Robbins on 2 January 2021
24 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
24 Jun 2020 CH01 Director's details changed for Ashley Robbins on 16 May 2019
24 Jun 2020 PSC04 Change of details for Ashley Robbins as a person with significant control on 16 May 2019
16 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-16
  • GBP 100