Amd Solicitors Limited

DataGardener
amd solicitors limited
live
Small

Amd Solicitors Limited

04836244Private Limited With Share Capital

100 Henleaze Road, Henleaze, Bristol, BS94JZ
Incorporated

17/07/2003

Company Age

22 years

Directors

7

Employees

48

SIC Code

69102

Risk

very low risk

Company Overview

Registration, classification & business activity

Amd Solicitors Limited (04836244) is a private limited with share capital incorporated on 17/07/2003 (22 years old) and registered in bristol, BS94JZ. The company operates under SIC code 69102 - solicitors.

We are a lexcel-accredited bristol law firm with four offices in henleaze, clifton village, whiteladies road and shirehampton. we provide a full range of legal services to business owners and individuals in bristol, london and nationwide. we offer expert legal advice in a friendly, approachable way ...

Private Limited With Share Capital
SIC: 69102
Small
Incorporated 17/07/2003
BS94JZ
48 employees

Financial Overview

Total Assets

£1.69M

Liabilities

£334.6K

Net Assets

£1.36M

Est. Turnover

£1.32M

AI Estimated
Unreported
Cash

£942.6K

Key Metrics

48

Employees

7

Directors

6

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Capital Cancellation Shares
Category:Capital
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:29-03-2018
Resolution
Category:Resolution
Date:14-03-2018
Capital Cancellation Shares
Category:Capital
Date:08-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Capital Allotment Shares
Category:Capital
Date:29-11-2011
Capital Name Of Class Of Shares
Category:Capital
Date:10-11-2011
Capital Alter Shares Subdivision
Category:Capital
Date:10-11-2011
Resolution
Category:Resolution
Date:10-11-2011
Resolution
Category:Resolution
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Resolution
Category:Resolution
Date:01-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2009
Legacy
Category:Address
Date:29-01-2009
Legacy
Category:Annual Return
Date:18-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2008
Legacy
Category:Annual Return
Date:17-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:19-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2006
Legacy
Category:Annual Return
Date:23-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2005
Legacy
Category:Annual Return
Date:23-07-2004
Legacy
Category:Accounts
Date:15-05-2004
Legacy
Category:Mortgage
Date:28-11-2003
Incorporation Company
Category:Incorporation
Date:17-07-2003

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/05/2027
Filing Date19/03/2026
Latest Accounts31/08/2025

Trading Addresses

100 Henleaze Road, Henleaze, Bristol, Avon, BS94JZRegistered

Contact