AMDECC LIMITED
Status | ACTIVE |
Company No. | 02892597 |
Category | Private Limited Company |
Incorporated | 28 Jan 1994 |
Age | 30 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AMDECC LIMITED is an active private limited company with number 02892597. It was incorporated 30 years, 4 months, 4 days ago, on 28 January 1994. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Termination secretary company with name termination date
Date: 08 Mar 2024
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-29
Officer name: Anne Storrar
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Storrar
Termination date: 2023-06-29
Documents
Change person director company with change date
Date: 08 Mar 2024
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Mr Kenneth John Burns
Documents
Change person director company with change date
Date: 08 Mar 2024
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Mr Thomas Robin Lavery
Documents
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Resolution
Date: 11 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028925970002
Charge creation date: 2023-12-14
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert George Storrar
Cessation date: 2023-06-29
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Storrar
Cessation date: 2023-06-29
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amalgamated Laboratory Solutions Limited
Notification date: 2023-06-29
Documents
Change account reference date company current shortened
Date: 04 Jul 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Old address: 1007 London Road Leigh on Sea Essex SS9 3JY United Kingdom
Change date: 2023-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Robin Lavery
Appointment date: 2023-06-29
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Burns
Appointment date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 02 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
New address: 1007 London Road Leigh on Sea Essex SS9 3JY
Old address: 66 Ward Avenue Grays Essex RM17 5RW England
Change date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-25
Officer name: Robert George Storrar
Documents
Change person secretary company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Storrar
Change date: 2016-02-25
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Storrar
Change date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
New address: 66 Ward Avenue Grays Essex RM17 5RW
Old address: 1007 London Road Leigh-on-Sea Essex SS9 3JY
Change date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Move registers to registered office company with new address
Date: 02 Feb 2015
Category: Address
Type: AD04
New address: 1007 London Road Leigh-on-Sea Essex SS9 3JY
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change sail address company with old address
Date: 19 Feb 2013
Category: Address
Type: AD02
Old address: C/O Mgl Accounting Services 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW England
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: 8 Lords Court Crickters Way Basildon Essex SS13 1SS
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change account reference date company current extended
Date: 02 Jun 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Old address: 23 Hemley Road Orsett Grays Essex RM16 3DG
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Robert George Storrar
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Storrar
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/09/03
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 20/11/02 from: 23 hemley road orsett grays essex
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type dormant
Date: 30 May 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; no change of members
Documents
Accounts with accounts type full
Date: 12 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/98; full list of members
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/97; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 05 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/95; full list of members
Documents
Legacy
Date: 10 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Certificate change of name company
Date: 29 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed belvern LIMITED\certificate issued on 03/05/94
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 27/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
ABSOLUTE BUSINESS CONSULTANT CO., LTD
72 CANTLE AVENUE,MILTON KEYNES,MK14 7QT
Number: | 11386408 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WESTOW STREET,LONDON,SE19 3RW
Number: | 09011553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILTERMIST INTERNATIONAL LIMITED
TELFORD 54 BUSINESS PARK,TELFORD,TF3 3AL
Number: | 03312267 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW AUTOMATION SERVICES LIMITED
16 ELLIOT CLOSE,LEICESTER,LE8 6QX
Number: | 10997577 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME HOUSE,FELIXSTOWE,IP11 4AX
Number: | 04240770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPT CORPORATE SERVICES LIMITED
100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER
Number: | 03901136 |
Status: | ACTIVE |
Category: | Private Limited Company |