AMTEK ENGINEERING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-05-24 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-05-31 |
17/10/2417 October 2024 | Satisfaction of charge 2 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Director's details changed for Mr Christopher Robert Guy on 2024-05-23 |
24/05/2424 May 2024 | Director's details changed for Mrs Michelle Emma Alice Guy on 2024-05-23 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/07/2328 July 2023 | Satisfaction of charge 039971360003 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Appointment of Timothy Robert Guy as a director on 2022-04-21 |
19/05/2219 May 2022 | Appointment of Mrs Michelle Guy as a director on 2022-04-21 |
19/05/2219 May 2022 | Appointment of Mrs Frances Guy as a secretary on 2022-04-21 |
03/03/223 March 2022 | Termination of appointment of Carl Anthony Heath as a director on 2022-02-20 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/10/191 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
03/01/193 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET HEATH |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY HEATH |
23/04/1823 April 2018 | CESSATION OF PAUL ANTHONY HEATH AS A PSC |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET KANEVA HEATH |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH |
19/02/1819 February 2018 | DIRECTOR APPOINTED MRS JANET KANEVA HEATH |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT GUY |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR CARL ANTHONY HEATH |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | ADOPT ARTICLES 09/01/2018 |
04/09/174 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/05/1721 May 2017 | 19/05/17 STATEMENT OF CAPITAL GBP 1000 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LIMITED |
17/06/1617 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/03/1623 March 2016 | ADOPT ARTICLES 09/03/2016 |
23/03/1623 March 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 1000 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
19/05/1019 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 19/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/10/042 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0411 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/047 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
24/06/0324 June 2003 | SECRETARY RESIGNED |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | SECRETARY RESIGNED |
05/12/015 December 2001 | NEW SECRETARY APPOINTED |
04/12/014 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | NEW SECRETARY APPOINTED |
30/05/0030 May 2000 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 24 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1HT |
30/05/0030 May 2000 | DIRECTOR RESIGNED |
30/05/0030 May 2000 | SECRETARY RESIGNED |
30/05/0030 May 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | 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