ADVANCED MACHINING TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN THOMAS PLUMMER / 31/01/2020

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON

View Document

10/02/2010 February 2020 CESSATION OF PAUL JOHN ANDERSON AS A PSC

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MATTHEW KACZMAREK / 31/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 CESSATION OF DAVID ROGER KING AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MATTHEW KACZMAREK

View Document

02/12/192 December 2019 CESSATION OF GERALD WAYNE PLUMMER AS A PSC

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY GERALD PLUMMER

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD PLUMMER

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN THOMAS PLUMMER / 06/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 06/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN ANDERSON / 06/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROGER KING / 06/11/2019

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR STUART MATTHEW KACZMAREK

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER KING / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ANDERSON / 17/08/2018

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN THOMAS PLUMMER

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD WAYNE PLUMMER

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN ANDERSON

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROGER KING

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF SEAN THOMAS PLUMMER AS A PSC

View Document

03/01/183 January 2018 CESSATION OF DAVID ROGER KING AS A PSC

View Document

03/01/183 January 2018 CESSATION OF GERALD WAYNE PLUMMER AS A PSC

View Document

03/01/183 January 2018 CESSATION OF PAUL JOHN ANDERSON AS A PSC

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 23/08/2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MR GERALD WAYNE PLUMMER

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENTS

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/01/1120 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 30/11/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 02/09/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ANDERSON / 31/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES EDWARD CLEMENTS / 31/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 31/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER KING / 31/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS PLUMMER / 31/08/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 31/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 22/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 21/02/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 31/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 £ NC 400/1000 31/08/07

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 NC INC ALREADY ADJUSTED 06/06/03

View Document

01/07/031 July 2003 £ NC 300/400 06/06/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 20 TRAFALGAR STREET BRIGHTON BN1 4EQ

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/01/9724 January 1997 NC INC ALREADY ADJUSTED 06/12/96

View Document

24/01/9724 January 1997 VARYING SHARE RIGHTS AND NAMES 06/12/96

View Document

24/01/9724 January 1997 ADOPT MEM AND ARTS 06/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 £ NC 100/200 06/01/95

View Document

10/02/9510 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 SHARE DIVISION 06/01/95

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 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