AM SURFACE TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

19/02/2519 February 2025 Resolutions

View Document

18/02/2518 February 2025 Termination of appointment of Brian Howlett as a director on 2025-02-17

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Nathan Spencer Davies as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Michael Conrad Hipkiss as a secretary on 2025-02-17

View Document

18/02/2518 February 2025 Cessation of Philip James Agg as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Cessation of Philip James Agg as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Notification of Sts Medical Ltd as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Satisfaction of charge 085947770001 in full

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Resolutions

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085947770002

View Document

15/12/1915 December 2019 ADOPT ARTICLES 14/11/2019

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MR MICHAEL CONRAD HIPKISS

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MARSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSON

View Document

11/10/1911 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085947770001

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

08/03/198 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 932.1

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES AGG

View Document

04/09/174 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 787.623

View Document

04/09/174 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 931.6

View Document

04/09/174 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 937.4

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES AGG / 01/10/2016

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN MARSON / 01/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARSON / 01/10/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/09/152 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 762.40

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR DAVID JOHN MARSON

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR BRIAN HOWLETT

View Document

16/10/1316 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

01/08/131 August 2013 ADOPT ARTICLES 16/07/2013

View Document

01/08/131 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 772.40

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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