AMSTECH INSPECTIONS & TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Appointment of Mr Wayne Peter Clarke as a director on 2024-01-04

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Mark Anthony O'neill on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mrs Aida O'neill on 2023-11-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Director's details changed for Anthony John Sandells on 2022-08-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/11/222 November 2022 Director's details changed for Anthony John Sandells on 2022-08-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Director's details changed for Mrs Aida O'neill on 2021-11-05

View Document

08/11/218 November 2021 Director's details changed for Mr Mark Anthony O'neill on 2021-11-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / AMSTECH GROUP (UK) LIMITED / 06/04/2016

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SANDELLS / 30/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY O'NEILL / 30/10/2017

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091357340001

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT WEEKS

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED SCOTT WEEKS

View Document

06/11/146 November 2014 DIRECTOR APPOINTED ANTHONY JOHN SANDELLS

View Document

29/08/1429 August 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information