- Company Overview for AMG SYSTEMS LIMITED (02838846)
- Filing history for AMG SYSTEMS LIMITED (02838846)
- People for AMG SYSTEMS LIMITED (02838846)
- Charges for AMG SYSTEMS LIMITED (02838846)
- Registers for AMG SYSTEMS LIMITED (02838846)
- More for AMG SYSTEMS LIMITED (02838846)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
06 Feb 2020 | AP01 | Appointment of Thomas Exley as a director on 4 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Stephen Kummik as a director on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to 3 Omega Centre Stratton Business Park Biggleswade SG18 8QB on 4 February 2020 | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
17 Dec 2019 | AD02 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
08 Oct 2019 | MA | Memorandum and Articles of Association | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
12 Aug 2019 | PSC07 | Cessation of Alan John Hayes as a person with significant control on 9 August 2019 | |
12 Aug 2019 | PSC02 | Notification of Edgenet Solutions Limited as a person with significant control on 9 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Allen William Mabbitt as a person with significant control on 9 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Allen William Mabbitt as a director on 9 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Alan John Hayes as a director on 9 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Stephen Edwin Clarke as a director on 9 August 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Alan John Hayes as a secretary on 9 August 2019 |