APPLIED MAINTENANCE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed from The Bell House Crouchley Lane Lymm Cheshire WA13 0TL England to The White Building Gate 2 Lymm Marina Warrington Lane Lymm Cheshire WA13 0SW on 2025-08-06 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-02-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065047990001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM SIMPSON / 01/04/2019 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, SECRETARY KIRSTY PERRY |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 48/50 WAKEFIELD ROAD,, ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7AB |
19/07/1919 July 2019 | SECRETARY APPOINTED MR GRAHAM SIMPSON |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIMPSON / 18/07/2019 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY PERRY |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/03/1219 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY LOUISE PERRY / 01/10/2009 |
24/02/1024 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIMPSON / 01/10/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLIED MAINTENANCE TECHNOLOGY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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