AMFAX LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 2 => 3
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents DIRECTOR APPOINTED MR RAYMOND LESLIE STOCKER
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHARLES BUTTERS / 21/12/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND SMITH / 21/12/2021
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents 15/02/21 STATEMENT OF CAPITAL GBP 290000
2021-02-07 delete sic_code 26301 - Manufacture of telegraph and telephone apparatus and equipment
2021-02-07 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2021-02-07 update num_mort_outstanding 4 => 2
2021-02-07 update num_mort_satisfied 0 => 2
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 7 => 3
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-07-29 => 2020-12-31
2019-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-06 update statutory_documents PREVSHO FROM 30/07/2019 TO 31/03/2019
2019-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/18
2019-06-11 delete source_ip 199.34.228.59
2019-06-11 insert source_ip 199.34.228.67
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-29
2019-04-29 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND SMITH / 19/02/2019
2019-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BUTTERS / 19/02/2019
2019-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BUTTERS / 11/02/2019
2018-04-24 delete personal_emails da..@amfax.co.uk
2018-04-24 insert general_emails in..@systech-europe.de
2018-04-24 delete email da..@amfax.co.uk
2018-04-24 insert address SYSTECH EUROPE GMBHAm Seestern 18 40547 Düsseldorf
2018-04-24 insert email ia..@amfax.co.uk
2018-04-24 insert email in..@systech-europe.de
2018-04-24 insert fax +49 - 211 - 563 53 100
2018-04-24 insert phone +49 - 211 - 563 53 0
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-07 update account_ref_month 1 => 7
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-04-30
2016-09-29 update statutory_documents PREVEXT FROM 31/01/2016 TO 31/07/2016
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-09 update statutory_documents 20/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-03-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-23 update statutory_documents 20/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-12 update statutory_documents 20/02/14 FULL LIST
2014-01-08 update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 90000
2014-01-08 update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 90000
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-06-25 update num_mort_charges 2 => 4
2013-06-25 update num_mort_outstanding 2 => 4
2013-06-25 delete sic_code 62020 - Information technology consultancy activities
2013-06-25 delete sic_code 71200 - Technical testing and analysis
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-09 update statutory_documents 20/02/13 FULL LIST
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-03-02 update statutory_documents 20/02/12 FULL LIST
2011-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-03-04 update statutory_documents 20/02/11 FULL LIST
2010-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-04 update statutory_documents 20/02/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND SMITH / 04/03/2010
2009-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-11 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-06 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-06 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-06 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-23 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-07 update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-05-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-03-05 update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-05-31 update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS; AMEND
2001-05-08 update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-14 update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-12 update statutory_documents RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1998-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-23 update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-18 update statutory_documents NC INC ALREADY ADJUSTED 06/06/97
1997-06-18 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/97
1997-06-18 update statutory_documents RE SHARES 06/06/97
1997-06-16 update statutory_documents £ NC 100/100000 06/06/97
1997-02-26 update statutory_documents RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-06-03 update statutory_documents RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1996-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1996-02-02 update statutory_documents AUDITOR'S RESIGNATION
1996-01-26 update statutory_documents AUDITOR'S RESIGNATION
1995-10-06 update statutory_documents DIRECTOR RESIGNED
1995-03-02 update statutory_documents RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1994-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-10-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-25 update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1993-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-02-19 update statutory_documents RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS
1992-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1992-02-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-11 update statutory_documents RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS
1991-06-18 update statutory_documents RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS
1991-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91
1991-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/91 FROM: STANHOPE HOUSE MARK RAKE BBOMBOROUGH,WIRRAL MERSEYSIDE L62 2DN
1991-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1991-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-11-15 update statutory_documents RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS
1990-03-16 update statutory_documents DIRECTOR RESIGNED
1990-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89
1989-12-11 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1989-03-30 update statutory_documents RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS
1989-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88
1989-03-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-11-10 update statutory_documents £98 10/08/88
1988-11-04 update statutory_documents RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS
1988-07-12 update statutory_documents NEW DIRECTOR APPOINTED
1987-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/87 FROM: MALBOROUGH HOUSE MALBOROUGH ROAD BRADFORD WEST YORKSHIRE RD8 7GE
1987-08-15 update statutory_documents DIRECTOR RESIGNED
1987-08-15 update statutory_documents NEW DIRECTOR APPOINTED
1986-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/86 FROM: NORTH WEST REGISTRATION SERVICES 140 THE ALBANY OLD HALL STREET LIVERPOOL L3 9EY
1986-12-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-12-02 update statutory_documents CERTIFICATE OF INCORPORATION
1986-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION