AMTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to York House 1 Seagrave Road London SW6 1RP on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

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

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/2017 March 2020 STATEMENT BY DIRECTORS

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 40.00

View Document

17/03/2017 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 60

View Document

17/03/2017 March 2020 REDUCE ISSUED CAPITAL 05/03/2020

View Document

17/03/2017 March 2020 SOLVENCY STATEMENT DATED 05/03/20

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MOGRIDGE / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MOGRIDGE / 16/03/2020

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MOGRIDGE / 16/03/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ISABELLA MOGRIDGE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/11/1830 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1222 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1025 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILWYN JANE MOGRIDGE / 31/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MOGRIDGE / 31/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/0015 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/05/9810 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/05/9314 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93

View Document

26/04/9326 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: CROWN HSE LONDON RD LOUDWATER,HIGH WYCOMBE BUCKS HP10 9TJ

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/8916 May 1989 SECRETARY RESIGNED

View Document

05/05/895 May 1989 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