AMT DATA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 2025-03-28

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

18/10/2418 October 2024 Satisfaction of charge 045439880001 in full

View Document

17/10/2417 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Resolutions

View Document

09/10/249 October 2024 Termination of appointment of Anthony Paul Green as a director on 2024-09-25

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

08/12/238 December 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Termination of appointment of Iain Gordon Slater as a director on 2023-11-13

View Document

10/11/2310 November 2023 Appointment of Kirsty Mills as a director on 2023-10-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/04/2319 April 2023 Registration of charge 045439880001, created on 2023-04-14

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022

View Document

04/03/224 March 2022 Previous accounting period extended from 2021-09-28 to 2022-02-28

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Notification of Transparity Solutions Limited as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Cessation of James Robert Carey Butler as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Cessation of Colin Grant Thorpe as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Termination of appointment of James Robert Carey Butler as a director on 2021-07-19

View Document

20/07/2120 July 2021 Termination of appointment of Colin Grant Thorpe as a director on 2021-07-19

View Document

20/07/2120 July 2021 Termination of appointment of Tracey Jane Lloyd-Jones as a director on 2021-07-19

View Document

20/07/2120 July 2021 Current accounting period shortened from 2021-09-30 to 2021-09-28

View Document

20/07/2120 July 2021 Registered office address changed from Port View One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Tracey Jane Lloyd-Jones as a secretary on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr David Anthony Jobbins as a director on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr Anthony Paul Green as a director on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr Iain Gordon Slater as a director on 2021-07-19

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BUTLER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1825 July 2018 ADOPT ARTICLES 14/03/2018

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY JANE LLOYD-JONES / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE LLOYD-JONES / 20/04/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS TRACEY JANE LLOYD-JONES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY JANE LLOYD-JONES / 20/08/2011

View Document

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ADIE

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ADIE

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DICKINSON

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH MCCORRISTON / 30/09/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MCCORRISTON

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 CHANGE PERSON AS SECRETARY

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY LLOYD-JONES / 31/08/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MITCHELL / 17/07/2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1212 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MITCHELL / 20/08/2011

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAVILAND ADIE / 01/12/2009

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 36 OSBORNE VIEW ROAD FAREHAM HAMPSHIRE PO14 3JN

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR DUNCAN ROBERT DICKINSON

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR CHARLES JOHN ADIE

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THORPE / 22/10/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIE THORPE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ROGER KENNETH MCCORRISTON

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 11 OSBORNE VIEW ROAD, HILL HEAD FAREHAM HAMPSHIRE PO14 3JN

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 11 VIOLET AVENUE HILL HEAD FAREHAM HAMPSHIRE PO14 3PT

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 11 BRITANNIA ROAD SOUTHSEA HAMPSHIRE PO5 1SN

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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