AMTEK PROJECTS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Carl Anthony Heath as a director on 2022-02-20

View Document

03/03/223 March 2022 Appointment of Mr Christopher Robert Guy as a director on 2022-03-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/10/191 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANET HEATH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 10 WHITTLE ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH12 7RU

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH

View Document

18/04/1818 April 2018 CESSATION OF PAUL ANTHONY HEATH AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY HEATH

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET KANEVA HEATH

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CARL ANTHONY HEATH

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS JANET KANEVA HEATH

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LIMITED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/02/149 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/139 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HEATH / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 02/02/2010

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: CLARENDON COURT OVER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8HU

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 COMPANY NAME CHANGED PORTSTAFF (241) LIMITED CERTIFICATE ISSUED ON 06/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

02/02/992 February 1999 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