AMT-SYBEX LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin John Goodwin on 2025-03-19

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

22/02/2322 February 2023 Full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/05/2212 May 2022 Appointment of Mr Darrell Boxall as a director on 2022-04-29

View Document

09/05/229 May 2022 Appointment of Mr Martin Goodwin as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Scott Saklad as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/01/2214 January 2022 Notification of Jonas Computing (Uk) Limited as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Cessation of Capita International Limited as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Satisfaction of charge 2 in full

View Document

11/01/2211 January 2022 Satisfaction of charge 1 in full

View Document

04/01/224 January 2022 Appointment of Jeff Mackinnon as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Capita Group Secretary Limited as a secretary on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of James Cowan as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Capita Corporate Director Limited as a director on 2022-01-01

View Document

04/01/224 January 2022 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Gladstone House Hithercroft Road Wallingford OX10 9BT on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Scott Saklad as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Jemma Belghoul as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 100003

View Document

17/10/1817 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA INTERNATIONAL LIMITED / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWAN / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

07/02/177 February 2017 DIRECTOR APPOINTED JAMES COWAN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 AUD RES

View Document

04/11/144 November 2014 SECTION 519

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 06/10/2014

View Document

02/09/142 September 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

20/08/1420 August 2014 ALTER ARTICLES 15/05/2014

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

18/06/1418 June 2014 ADOPT ARTICLES 15/05/2014

View Document

06/06/146 June 2014 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GILLOTT

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PARAIC WILLIAMS

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGGAN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMLYN

View Document

06/06/146 June 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

06/06/146 June 2014 TERMINATE DIR APPOINTMENT

View Document

06/06/146 June 2014 TERMINATE DIR APPOINTMENT

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH HERTFORDSHIRE SG6 4ET

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLER

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE DAWSON

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 23/03/14 FOR FORM AR01

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR GORDON CAMPBELL BROWN

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR PEARSE MEE

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR LESLIE WILLIAM DAWSON

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ALAN GILLOTT / 01/02/2011

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH MITCHELL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REYNOLDS / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEARSE MEE / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAMLYN / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLER / 09/04/2010

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR GERARD MACKEOWN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR BRIAN KEITH MITCHELL

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 27/03/2009

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GILLOTT / 26/11/2008

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: WILTRON HOUSE, MEADWAY TECHNOLOGY PARK, RUTHERFORD CLOSE, STEVENAGE,SG1 2EF

View Document

03/04/993 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/11/9614 November 1996 NC INC ALREADY ADJUSTED 29/01/96

View Document

14/11/9614 November 1996 NC INC ALREADY ADJUSTED 29/01/96

View Document

14/11/9614 November 1996 ALTER MEM AND ARTS 29/01/96

View Document

14/11/9614 November 1996 £ NC 100000/200000 29/01

View Document

08/10/968 October 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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


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