AMTEC (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 ALTER ARTICLES 25/07/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 ADOPT ARTICLES 25/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/09/1714 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALUN RODGE / 06/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 RECLASS 05/09/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM BROOMFIELD & ALEXANDER LIMITED CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS

View Document

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 20/01/13 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1323 September 2013 20/01/13 STATEMENT OF CAPITAL GBP 90

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM

View Document

20/02/1320 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1320 February 2013 ADOPT ARTICLES 20/01/2013

View Document

20/02/1320 February 2013 RE CLASSIFY SHARES 20/01/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM ASHFIELDS CUDDINGTON MALPAS CHESHIRE SY14 7EL ENGLAND

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 14A MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALUN RODGE / 04/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/03/045 March 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/01/04

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 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


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