AUTO MARINE TECHNICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/08/234 August 2023 | Registration of charge 057691960001, created on 2023-07-28 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP NEWSON / 16/09/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWSON / 24/04/2017 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL LEWIS COOK / 24/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWSON / 24/11/2010 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, SECRETARY EMILY RYALL |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: DOWNVIEW, UPPER STATION ROAD HENFIELD WEST SUSSEX BN5 9PL |
14/09/0614 September 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | NEW SECRETARY APPOINTED |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | SECRETARY RESIGNED |
04/04/064 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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