Advanced company searchLink opens in new window

AMDEX SOLUTIONS LIMITED

Company number 04532818

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 Apr 2015 TM01 Termination of appointment of Gerard Kenneth Parsons as a director on 27 February 2015
01 Apr 2015 AP01 Appointment of Mr John Sidney Gerard Oversby-Powell as a director on 27 February 2015
01 Apr 2015 TM02 Termination of appointment of Elizabeth Jill Parsons as a secretary on 27 February 2015
01 Apr 2015 AD01 Registered office address changed from 6a Moorland Avenue Barton on Sea New Milton Hampshire BH25 7DD England to 10 Palace Avenue Maidstone Kent ME15 6NF on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Gregory William Wood as a director on 27 February 2015
18 Mar 2015 AA01 Previous accounting period shortened from 30 September 2015 to 28 February 2015
04 Dec 2014 AD01 Registered office address changed from Cranford Cedars Road Torquay Devon TQ1 1SB to 6a Moorland Avenue Barton on Sea New Milton Hampshire BH25 7DD on 4 December 2014
18 Nov 2014 SH06 Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 100
18 Nov 2014 SH03 Purchase of own shares.
18 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 120
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 120
07 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Garard Kenneth Parsons on 11 September 2010
12 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 11/09/09; full list of members
09 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Sep 2008 363a Return made up to 11/09/08; full list of members
18 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Sep 2007 363a Return made up to 11/09/07; full list of members