AMETHYST ENGINEERING LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Nathan Rodgers as a person with significant control on 2023-02-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Nathan Rodgers on 2023-02-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Nathan Rodgers on 2023-02-01

View Document

19/07/2319 July 2023 Change of details for Mr Nathan Rodgers as a person with significant control on 2023-02-01

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Change of details for Mr Nathan Rodgers as a person with significant control on 2022-06-01

View Document

18/07/2318 July 2023 Change of details for Mr Nathan Rodgers as a person with significant control on 2022-06-01

View Document

18/07/2318 July 2023 Director's details changed for Mr Nathan Rodgers on 2022-06-01

View Document

18/07/2318 July 2023 Director's details changed for Mr Nathan Rodgers on 2022-06-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2022-06-01 with updates

View Document

17/07/2317 July 2023 Change of details for Mr Nathan Rodgers as a person with significant control on 2022-06-01

View Document

08/07/238 July 2023 Registered office address changed from 4 Church Court Church Road Lyminge Folkestone Kent CT18 8FB England to 8 Hoppers Way Ashford Kent TN23 4GP on 2023-07-08

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM FLAT B, 33 WESTBOURNE GARDENS FOLKESTONE KENT CT20 2HY ENGLAND

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RODGERS / 05/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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