- Company Overview for AML CARS LIMITED (07386283)
- Filing history for AML CARS LIMITED (07386283)
- People for AML CARS LIMITED (07386283)
- More for AML CARS LIMITED (07386283)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
18 Oct 2024 | AD01 | Registered office address changed from 13 High Street East Glossop SK13 8DA England to Silk Mill House Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AW on 18 October 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
29 Jun 2023 | TM01 | Termination of appointment of Mike Camping as a director on 29 June 2023 | |
18 May 2023 | CERTNM |
Company name changed nuclear precision engineering LIMITED\certificate issued on 18/05/23
|
|
28 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | AD01 | Registered office address changed from C/O Stead Robinson Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to 13 High Street East Glossop SK13 8DA on 5 June 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|