A3M DESIGNS LIMITED

04475416
MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS

Documents

Documents
Date Category Description Pages
01 May 2024 officers Appointment of director (Mr Stephen Carter) 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 9 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 10 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 10 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 10 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2019 officers Termination of appointment of director (Linda Green) 1 Buy now
02 Jun 2019 officers Termination of appointment of director (Kenneth Stephen Green) 1 Buy now
02 Jun 2019 officers Termination of appointment of secretary (Linda Green) 1 Buy now
02 Jun 2019 officers Appointment of director (Mr Christopher Ronald Edwin Windust) 2 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 10 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 9 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2016 accounts Annual Accounts 8 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 9 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 officers Change of particulars for director (Kenneth Stephen Green) 2 Buy now
22 Jul 2013 officers Change of particulars for director (Linda Green) 2 Buy now
22 Jul 2013 officers Change of particulars for secretary (Linda Green) 1 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 accounts Annual Accounts 7 Buy now
31 Jul 2009 annual-return Return made up to 02/07/09; full list of members 4 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from c/o casson beckman new hampshire court st pauls road portsmouth hampshire PO5 4AQ 1 Buy now
10 Jul 2008 annual-return Return made up to 02/07/08; full list of members 4 Buy now
22 Apr 2008 accounts Annual Accounts 6 Buy now
03 Nov 2007 capital Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Aug 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
02 Jun 2007 accounts Annual Accounts 6 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
04 Sep 2006 officers Director's particulars changed 1 Buy now
04 Sep 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
01 Aug 2005 annual-return Return made up to 02/07/05; full list of members 3 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: 14A tournerbury lane hayling island hampshire PO11 9DH 1 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 officers Director resigned 1 Buy now
21 Jul 2004 annual-return Return made up to 02/07/04; full list of members 6 Buy now
14 Jul 2004 accounts Annual Accounts 6 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: 14A tournerbury lane hayling island hampshire PO11 9DJ 1 Buy now
27 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2003 annual-return Return made up to 02/07/03; full list of members 6 Buy now
12 Dec 2002 accounts Accounting reference date extended from 31/07/03 to 31/10/03 1 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: unit 10 the challenge enterprise centre sharps close portsmouth PO3 5RJ 2 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
23 Jul 2002 officers New secretary appointed 2 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 incorporation Incorporation Company 9 Buy now