AMTECH SMART SURVEILLANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

23/07/2523 July 2025 NewSecretary's details changed for Ms Louise Marie Mukasa on 2025-07-10

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Andrew Mugerwa Mukasa on 2025-07-11

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewRegistered office address changed from PO Box 4385 12044516 - Companies House Default Address Cardiff CF14 8LH to The Business Terrace King Street Maidstone Kent ME15 6JQ on 2025-07-22

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Director's details changed for Mr Andrew Mugerwa Mukasa on 2023-03-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 12044516 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Change of details for Mr Andrew Mugerwa Mukasa as a person with significant control on 2024-06-06

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Change of details for Mr Andrew Mugerwa Mukasa as a person with significant control on 2023-10-02

View Document

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

View Accounts

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE MARIE SMITH / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUGERWA MUKASA / 20/05/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 2 P O BOX 1389 MAIDSTONE ME14 9XH ENGLAND

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 67 STAGSHAW CLOSE MAIDSTONE ME15 6TE ENGLAND

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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