AML (TECH) LTD

Register to unlock more data on OkredoRegister

AML (TECH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02173912

Incorporation date

06/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon11/11/2025
Termination of appointment of Stephen David Heads as a director on 2023-04-04
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/01/2024
Director's details changed for Mr. Bevan Walsh on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Brendan Patrick Walsh on 2024-01-18
dot icon18/01/2024
Director's details changed for Mrs Carmel Ann Walsh on 2024-01-18
dot icon18/01/2024
Change of details for Mr Brendan Patrick Walsh as a person with significant control on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2023-11-14 with updates
dot icon24/05/2023
Purchase of own shares.
dot icon16/05/2023
Resolutions
dot icon04/05/2023
Cancellation of shares. Statement of capital on 2023-04-04
dot icon13/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/11/2022
Director's details changed for Mr Brendan Patrick Walsh on 2022-11-16
dot icon16/11/2022
Director's details changed for Mrs Carmel Ann Walsh on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Stephen David Heads on 2022-11-16
dot icon16/11/2022
Change of details for Mr Brendan Patrick Walsh as a person with significant control on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon16/11/2021
Registered office address changed from 43 Dukes Drive Dukes Drive Bayham Road Tunbridge Wells Kent TN2 5FA England to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 2021-11-16
dot icon27/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Resolutions
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon20/08/2020
Registered office address changed from Unit E, the Old Winery Lamberhurst Vineyard, Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8EW England to 43 Dukes Drive Dukes Drive Bayham Road Tunbridge Wells Kent TN2 5FA on 2020-08-20
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/06/2016
Registered office address changed from The Old Sawmills Nevill Est Yard Eridge Green Tunbridge Wells Kent TN3 9JR to Unit E, the Old Winery Lamberhurst Vineyard, Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8EW on 2016-06-03
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/01/2015
Change of share class name or designation
dot icon02/01/2015
Resolutions
dot icon08/10/2014
Purchase of own shares.
dot icon01/10/2014
Cancellation of shares. Statement of capital on 2014-09-01
dot icon01/10/2014
Resolutions
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/08/2013
Appointment of Mr. Bevan Walsh as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Stephen David Heads as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Carmel Ann Walsh on 2009-11-16
dot icon16/11/2009
Director's details changed for Brendan Patrick Walsh on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Mrs Carmel Ann Walsh on 2009-11-16
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon08/06/2007
Director resigned
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/12/2006
Return made up to 14/11/06; full list of members
dot icon19/05/2006
New director appointed
dot icon17/11/2005
Return made up to 14/11/05; full list of members
dot icon17/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon28/01/2005
Full accounts made up to 2004-05-31
dot icon24/11/2004
Return made up to 14/11/04; full list of members
dot icon22/11/2003
Return made up to 14/11/03; full list of members
dot icon06/10/2003
Full accounts made up to 2003-05-31
dot icon10/02/2003
Full accounts made up to 2002-05-31
dot icon20/11/2002
Return made up to 14/11/02; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2001-05-31
dot icon19/11/2001
Return made up to 14/11/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-05-31
dot icon13/11/2000
Return made up to 14/11/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-05-31
dot icon17/11/1999
Return made up to 14/11/99; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-05-31
dot icon12/11/1998
Return made up to 14/11/98; no change of members
dot icon01/02/1998
Return made up to 14/11/97; full list of members
dot icon08/09/1997
Full accounts made up to 1997-05-31
dot icon26/03/1997
Secretary resigned;director resigned
dot icon26/03/1997
New secretary appointed
dot icon09/01/1997
Full accounts made up to 1996-05-31
dot icon20/11/1996
Return made up to 14/11/96; no change of members
dot icon17/07/1996
Registered office changed on 17/07/96 from: 12,mount ephraim tunbridge wells kent TN4 8AS
dot icon01/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1996
Full accounts made up to 1995-05-31
dot icon15/12/1995
Return made up to 14/11/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 14/11/94; full list of members
dot icon27/04/1994
Accounts for a small company made up to 1993-03-31
dot icon30/03/1994
Certificate of change of name
dot icon30/03/1994
Registered office changed on 30/03/94 from: benhall mill benhall mill road tunbridge wells kent TN3 9AE
dot icon30/03/1994
Accounting reference date extended from 31/03 to 31/05
dot icon30/03/1994
Certificate of change of name
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Particulars of contract relating to shares
dot icon09/03/1994
Ad 11/01/94--------- £ si 24900@1=24900 £ ic 100/25000
dot icon09/03/1994
£ nc 100/25000 11/01/94
dot icon11/01/1994
Return made up to 14/11/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 14/11/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 14/11/91; full list of members
dot icon08/11/1991
Registered office changed on 08/11/91 from: 41 dornden drive langton green tunbridge wells kent TN3 0AE
dot icon15/05/1991
Full accounts made up to 1990-03-31
dot icon16/10/1990
Auditor's resignation
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon21/11/1989
Return made up to 14/11/89; full list of members
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon06/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

4
2022
change arrow icon+6.30 % *

* during past year

Cash in Bank

£274,919.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.25M
-
0.00
258.63K
-
2022
4
1.41M
-
0.00
274.92K
-
2022
4
1.41M
-
0.00
274.92K
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

1.41M £Ascended12.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.92K £Ascended6.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fantham, Paul
Director
12/05/2006 - 04/06/2007
-
Walsh, Carmel Ann
Secretary
13/03/1997 - Present
1
Tomlinson, Garry John
Secretary
26/02/1996 - 13/03/1997
1
Tomlinson, Garry John
Director
26/02/1996 - 13/03/1997
4
Heads, Stephen David
Director
28/08/2012 - 04/04/2023
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AML (TECH) LTD

AML (TECH) LTD is an(a) Active company incorporated on 06/10/1987 with the registered office located at Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AML (TECH) LTD?

toggle

AML (TECH) LTD is currently Active. It was registered on 06/10/1987 .

Where is AML (TECH) LTD located?

toggle

AML (TECH) LTD is registered at Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HH.

What does AML (TECH) LTD do?

toggle

AML (TECH) LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AML (TECH) LTD have?

toggle

AML (TECH) LTD had 4 employees in 2022.

What is the latest filing for AML (TECH) LTD?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-05-31.