Advanced company searchLink opens in new window

AMD ENVIRONMENTAL LIMITED

Company number 02448655

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 2017 CS01 Confirmation statement made on 3 April 2017 with updates
10 Feb 2017 MR04 Satisfaction of charge 1 in full
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 230
14 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Director's authorisation 30/08/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2016 SH08 Change of share class name or designation
24 Aug 2016 AA Accounts for a medium company made up to 30 November 2015
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 204
13 Apr 2016 CH01 Director's details changed for Mr Darren Barry Peachey Fca on 3 April 2016
27 Nov 2015 AP01 Appointment of Mr Darren Barry Peachey Fca as a director on 27 November 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
06 Aug 2015 AD01 Registered office address changed from 33 Banstead Road Caterham Surrey CR3 5QG to Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG on 6 August 2015
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 204
13 Aug 2014 AA Accounts for a medium company made up to 30 November 2013
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 204
14 Oct 2013 CH01 Director's details changed for Mr Jonathan Andrew King on 14 October 2013
28 May 2013 AA Accounts for a small company made up to 30 November 2012
03 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 204.00
07 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Stephen Thomas Abbott as a director on 26 October 2012
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jun 2012 TM01 Termination of appointment of Roy Edward Charles King as a director on 28 May 2012
19 Jun 2012 TM02 Termination of appointment of Roy Edward Charles King as a secretary on 28 May 2012