Advanced company searchLink opens in new window

ADVANCED MECHANICAL PROJECTS LTD

Company number 10493409

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)
20 Nov 2023 MR04 Satisfaction of charge 104934090001 in full
26 Sep 2023 AD01 Registered office address changed from Hillside 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 26 September 2023
29 Aug 2023 AD01 Registered office address changed from Unit J, Middleton Business Park Cartwright Street Cleckheaton BD19 5LY England to Hillside 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 29 August 2023
21 Aug 2023 WU04 Appointment of a liquidator
27 Apr 2023 COCOMP Order of court to wind up
02 Feb 2023 AA Total exemption full accounts made up to 30 November 2021
13 Jan 2023 CH01 Director's details changed for Mr Adrian Lowes on 13 January 2023
29 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
26 Jan 2022 TM01 Termination of appointment of Christine Mary Ibberson as a director on 26 January 2022
18 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
27 Nov 2020 PSC02 Notification of Advanced Mp Holdings Ltd as a person with significant control on 3 January 2020
27 Nov 2020 PSC07 Cessation of Malcolm John Ibberson as a person with significant control on 3 January 2020
27 Nov 2020 AP01 Appointment of Mr Adrian Lowes as a director on 3 January 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
13 Jul 2017 AP01 Appointment of Mrs Christine Mary Ibberson as a director on 13 July 2017
01 Feb 2017 MR01 Registration of charge 104934090001, created on 25 January 2017
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 100