AMTEST ASSOCIATES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Change of details for Mr Andrew Francis Taylor as a person with significant control on 2023-04-06

View Document

03/08/233 August 2023 Change of details for Mr Andrew Francis Taylor as a person with significant control on 2023-04-06

View Document

03/08/233 August 2023 Director's details changed for Andrew Francis Taylor on 2023-07-16

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Suite 2003 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-01-04

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/213 August 2021 Change of details for Mr Andrew Francis Taylor as a person with significant control on 2021-08-01

View Document

03/08/213 August 2021 Director's details changed for Andrew Francis Taylor on 2021-08-01

View Document

03/08/213 August 2021 Director's details changed for Andrew Francis Taylor on 2021-08-01

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE HOWARD ROAD STANMORE HA7 1GB ENGLAND

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM NO.1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS TAYLOR / 23/07/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS TAYLOR / 23/07/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN EMILY MARY TAYLOR / 23/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1613 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

26/12/1226 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/06/2012

View Document

26/12/1226 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN EMILY MARY TAYLOR / 01/06/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS TAYLOR / 22/12/2011

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN EMILY MARY TAYLOR / 22/12/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 ADOPT ARTICLES 07/06/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAKOV VOLEV

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1029 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PITT HOUSE 120 BAKER STREET LONDON W1U 6TU

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS TAYLOR / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAKOV SLAVEV VOLEV / 02/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JEAN TAYLOR / 01/01/2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0716 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/07/0510 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 £ IC 1000/900 08/04/03 £ SR 100@1=100

View Document

09/05/039 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0327 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 70A HIGH STREET SHEPPERTON MIDDLESEX TW17 9AU

View Document

18/04/0118 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: AMTEST HOUSE 75 - 79 GUILDFORD STREET CHERTSEY SURREY. KT16 9A5.

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/05/991 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 ADOPT MEM AND ARTS 23/07/92

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/9227 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/07/92

View Document

27/07/9227 July 1992 COMPANY NAME CHANGED AMTEST HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/07/92

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

08/04/928 April 1992 SECRETARY RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 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