AMNITEC LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

03/09/243 September 2024 Cessation of Amnitec Hose Limited as a person with significant control on 2024-08-21

View Document

03/09/243 September 2024 Notification of Flex-Tek Group Limited as a person with significant control on 2024-08-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Satisfaction of charge 3 in full

View Document

03/04/243 April 2024 Full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

09/01/249 January 2024 Appointment of Mr Robert Vilhelm Carlon as a director on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Patrick Henry as a director on 2024-01-01

View Document

28/11/2328 November 2023 Full accounts made up to 2022-07-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Appointment of Mr Garry Wyn Hencher as a director on 2023-09-02

View Document

06/10/236 October 2023 Termination of appointment of Anthony Brian Cooling as a director on 2023-09-02

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr Anthony Brian Cooling as a director on 2023-02-08

View Document

06/02/236 February 2023 Full accounts made up to 2021-07-31

View Document

08/08/218 August 2021 Full accounts made up to 2020-07-31

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 ADOPT ARTICLES 09/07/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMNITEC HOSE LIMITED

View Document

19/07/1919 July 2019 CESSATION OF AMNITEC HOSE LIMITED AS A PSC

View Document

03/07/193 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

28/06/1928 June 2019 CURRSHO FROM 31/12/2019 TO 31/07/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR BILAL NOOR

View Document

08/04/198 April 2019 DIRECTOR APPOINTED PATRICK HENRY

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR BILAL NOOR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DI PIAZZA

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROWBURREY

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR COLIN MICHAEL HURLEY

View Document

01/09/151 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR NIGEL ROWBURREY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DANIEL DI PIAZZA

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY JACK WISNIEWSKI

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINSON

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 AUDITOR'S RESIGNATION

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACK WISNIEWSKI / 03/08/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 GBP NC 5000000/8000000 25/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 COMPANY NAME CHANGED UNITED FLEXIBLE LIMITED CERTIFICATE ISSUED ON 08/12/04

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED SENIOR FLEXONICS LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

14/09/0414 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 £ NC 4000000/5000000 19/1

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

02/01/022 January 2002 £ NC 700000/4000000 19/1

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: PO BOX 12, POPES LANE OLDBURY WARLEY WEST MIDLANDS B69 4LL

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 COMPANY NAME CHANGED SENIOR TIFT LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 08/06/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 94 SOUTH ST PONDERS END ENFIELD MIDDX EN3 4LR

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/904 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/904 January 1990 MEMORANDUM OF ASSOCIATION

View Document

04/01/904 January 1990 RE AGREEMENT 04/12/89

View Document

15/12/8915 December 1989 MEMORANDUM OF ASSOCIATION

View Document

18/09/8918 September 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 COMPANY NAME CHANGED TIFT LIMITED CERTIFICATE ISSUED ON 26/04/89

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/88

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 ADOPT MEM AND ARTS 02/12/88

View Document

07/12/887 December 1988 COMPANY NAME CHANGED T.I. FLEXIBLE TUBES LIMITED CERTIFICATE ISSUED ON 08/12/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 ADOPT MEM AND ARTS 280388

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

26/09/7926 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

08/06/668 June 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/66

View Document

18/07/5718 July 1957 CERTIFICATE OF INCORPORATION

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