AMTECH ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
09/04/259 April 2025 | Micro company accounts made up to 2024-09-30 |
17/03/2517 March 2025 | Registered office address changed from Suite 3 79a Grapes House Esher High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-17 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/04/2030 April 2020 | DIRECTOR APPOINTED MS AMY SKYE MILES |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, SECRETARY AMY MILES |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK THOMAS / 14/11/2019 |
14/11/1914 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS AMY SKYE MILES / 14/11/2019 |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN MARK THOMAS / 14/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
17/01/1817 January 2018 | PREVEXT FROM 30/06/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/01/1726 January 2017 | 30/03/16 STATEMENT OF CAPITAL GBP 10 |
26/01/1726 January 2017 | SECRETARY APPOINTED MS AMY SKYE MILES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/08/118 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK THOMAS / 31/05/2011 |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/07/1027 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK THOMAS / 18/06/2010 |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 36 BATH ROAD HOUNSLOW TW3 3EF UNITED KINGDOM |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 36 BATH ROAD HOUNSLOW TW3 3EF UNITED KINGDOM |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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