Advanced company searchLink opens in new window

AMG PIPING DESIGN LTD

Company number SC387977

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)
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
26 Oct 2020 AA Micro company accounts made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
15 Nov 2017 PSC01 Notification of Sarah Louise Groom as a person with significant control on 30 June 2016
15 Nov 2017 PSC04 Change of details for Mr Andrew Mark Groom as a person with significant control on 30 June 2016
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 CH01 Director's details changed for Sarah Louise Groom on 28 February 2014
28 Feb 2014 CH01 Director's details changed for Andrew Mark Groom on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from 6 Trelong Row Catterline Nr Stonehaven Aberdeenshire AB39 2UF on 28 February 2014