AMPTRONIK CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Change of details for Mr Trevor Richard Collins as a person with significant control on 2024-12-01

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mrs Rhona Diane Collins on 2024-12-01

View Document

09/12/249 December 2024 Director's details changed for Mr Trevor Richard Collins on 2024-12-01

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Registered office address changed from Building 23 Bay 1 the Pensnett Estate Kingswinford West Midlands DY6 7TX to Progress Point, Block B, Bay 1 Second Avenue the Pensnett Estate Kingswinford West Midlands DY6 7FT on 2022-05-05

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/02/209 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD COLLINS / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR RICHARD COLLINS / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA DIANE COLLINS / 13/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER DEAKIN

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY DEAKIN / 16/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 16/12/2009

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD COLLINS / 16/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA DIANE COLLINS / 16/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD COLLINS / 16/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RHONA DIANE COLLINS / 16/12/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8EX

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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