AGMATEK ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Cessation of Andrew John Paton as a person with significant control on 2025-03-21 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with updates |
04/06/254 June 2025 | Termination of appointment of Andrew John Paton as a director on 2025-03-21 |
02/06/252 June 2025 | Resolutions |
12/05/2512 May 2025 | Cancellation of shares. Statement of capital on 2025-03-21 |
12/05/2512 May 2025 | Purchase of own shares. |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/03/2512 March 2025 | Director's details changed for Magnus Ratter on 2024-10-14 |
12/03/2512 March 2025 | Notification of Andrew John Paton as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Secretary's details changed for Magnus Ratter on 2024-10-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM NORDHUS NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MAGNUS RATTER / 29/05/2013 |
06/06/136 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS RATTER / 29/05/2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
24/01/1224 January 2012 | VARYING SHARE RIGHTS AND NAMES |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/116 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS RATTER / 03/06/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY MITCHELL PAUL / 03/06/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PATON / 03/06/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MAGNUS RATTER / 03/06/2011 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PATON / 03/06/2010 |
03/06/103 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY MITCHELL PAUL / 03/06/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 39A OLDMELDRUM ROAD BUCKSBURN ABERDEEN AB21 9AE |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company