AMETEK AIRTECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Hisham Awad as a director on 2023-12-14

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Mark Winston Evans as a director on 2023-08-04

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Appointment of Mr Mark Winston Evans as a director on 2022-03-28

View Document

29/03/2229 March 2022 Termination of appointment of Sheraz Ahmed as a director on 2022-03-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 SECRETARY APPOINTED LYNN CARINO

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY JOY ATWELL

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PIETRO LUIGI ENRICO ZETTI

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COLEY

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 SECOND FILING OF AP03 FOR JOY ATWELL

View Document

01/02/171 February 2017 SECOND FILING OF TM02 FOR KATHRYN ETHEL SENA

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MS JOY ATWELL

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT VOGEL

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SHERAZ AHMED

View Document

02/12/152 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 480001

View Document

02/12/152 December 2015 NC INC ALREADY ADJUSTED 24/11/2015

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANDOS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON FENN

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOHWASSER

View Document

01/08/121 August 2012 DIRECTOR APPOINTED ROBERT VOGEL

View Document

25/07/1225 July 2012 SECOND FILING FOR FORM TM01

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ROBERT R MANDOS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR JASON ALEXANDER FENN

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1130 September 2011 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 COMPANY NAME CHANGED AIRSCREW LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 CHANGE OF NAME 18/12/2009

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DAVID BRUCE COLEY LOGGED FORM

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DAVID BRUCE COLEY

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 S366A DISP HOLDING AGM 15/08/05

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 111 WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7EF

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED AIRSCREW HOWDEN LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

01/12/991 December 1999 ADOPT MEM AND ARTS 24/11/99

View Document

11/11/9911 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

31/01/9831 January 1998 ADOPT MEM AND ARTS 12/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 FULL CORPORATE POWER 08/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 03/05/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ALTER MEM AND ARTS 071188

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

22/05/8722 May 1987 REGISTERED OFFICE CHANGED ON 22/05/87 FROM: WEYBRIDGE SURREY

View Document

07/03/877 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

19/02/5419 February 1954 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/54

View Document

28/09/5128 September 1951 CERTIFICATE OF INCORPORATION

View Document


More Company Information