AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE SCOTT / 20/03/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MR STEWART RONALD SCOTT / 20/03/2020 |
04/06/204 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE SCOTT / 20/03/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RONALD SCOTT / 20/03/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
24/11/1724 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/02/162 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
04/12/154 December 2015 | PREVEXT FROM 30/04/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/02/1312 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/01/1231 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
25/02/1125 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
27/01/1027 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART RONALD SCOTT / 25/01/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/02/078 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: UNIT 2 SILVER BIRCH CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE ON TYNE TYNE & WEAR NE12 5UJ |
08/02/058 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
05/02/035 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
06/02/026 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/02/0121 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
08/02/018 February 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
09/02/009 February 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | SECRETARY RESIGNED |
21/11/9921 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
21/11/9921 November 1999 | DIRECTOR RESIGNED |
21/11/9921 November 1999 | NEW SECRETARY APPOINTED |
15/02/9915 February 1999 | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
16/12/9816 December 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 |
26/01/9826 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/9826 January 1998 | REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
26/01/9826 January 1998 | DIRECTOR RESIGNED |
26/01/9826 January 1998 | NEW DIRECTOR APPOINTED |
26/01/9826 January 1998 | SECRETARY RESIGNED |
21/01/9821 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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