AMTEK ENGINEERING GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Director's details changed for Mrs Michelle Emma Alice Guy on 2024-05-23

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Christopher Robert Guy on 2024-05-23

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Appointment of Mrs Michelle Guy as a director on 2022-04-21

View Document

19/05/2219 May 2022 Appointment of Mrs Frances Guy as a secretary on 2022-04-21

View Document

08/04/228 April 2022 Notification of Amtek Holdings Limited as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Samantha Heath as a director on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Janet Kaneva Heath as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Samantha Heath as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Carl Anthony Heath as a person with significant control on 2022-04-08

View Document

03/03/223 March 2022 Termination of appointment of Carl Anthony Heath as a director on 2022-02-20

View Document

11/01/2211 January 2022 Director's details changed for Samantha Heath on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/09/1930 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

03/01/193 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANET HEATH

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED SAMANTHA HEATH

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED TIMOTHY ROBERT GUY

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CESSATION OF PAUL ANTHONY HEATH AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET KANEVA HEATH

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY HEATH

View Document

23/02/1823 February 2018 ADOPT ARTICLES 19/02/2018

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR CARL ANTHONY HEATH

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS JANET KANEVA HEATH

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LIMITED

View Document

11/06/1611 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/06/1111 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 11/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: CLARENDON COURT OVER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8HU

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LU AND RUBY LTD


  • 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