AMTEK ENGINEERING GROUP LIMITED

04794542
10 WHITTLE ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RU

Documents

Documents
Date Category Description Pages
24 May 2024 officers Change of particulars for director (Mrs Michelle Emma Alice Guy) 2 Buy now
24 May 2024 officers Change of particulars for director (Mr Christopher Robert Guy) 2 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 5 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 accounts Annual Accounts 5 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2022 officers Appointment of director (Mrs Michelle Guy) 2 Buy now
19 May 2022 officers Appointment of secretary (Mrs Frances Guy) 2 Buy now
08 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2022 officers Termination of appointment of director (Samantha Heath) 1 Buy now
03 Mar 2022 officers Termination of appointment of director (Carl Anthony Heath) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2022 officers Change of particulars for director (Samantha Heath) 2 Buy now
18 Oct 2021 accounts Annual Accounts 5 Buy now
19 Jan 2021 officers Appointment of director (Mr Christopher Robert Guy) 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2019 capital Return of Allotment of shares 4 Buy now
01 Dec 2019 resolution Resolution 9 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 3 Buy now
21 Aug 2018 officers Termination of appointment of director (Janet Kaneva Heath) 1 Buy now
29 Jun 2018 officers Appointment of director (Timothy Robert Guy) 2 Buy now
29 Jun 2018 officers Appointment of director (Samantha Heath) 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2018 resolution Resolution 10 Buy now
20 Feb 2018 officers Termination of appointment of director (Paul Anthony Heath) 1 Buy now
19 Feb 2018 officers Appointment of director (Mrs Janet Kaneva Heath) 2 Buy now
19 Feb 2018 officers Appointment of director (Mr Carl Anthony Heath) 2 Buy now
30 Jan 2018 accounts Annual Accounts 4 Buy now
11 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2017 accounts Annual Accounts 3 Buy now
10 Oct 2016 officers Termination of appointment of secretary (Hazelaw Secretaries Limited) 1 Buy now
11 Jun 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 3 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 3 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 4 Buy now
11 Jun 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for corporate secretary (Hazelaw Secretaries Limited) 2 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
15 Jun 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
11 Jun 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
26 Jun 2007 annual-return Return made up to 11/06/07; no change of members 6 Buy now
12 Mar 2007 accounts Annual Accounts 6 Buy now
10 Jul 2006 annual-return Return made up to 11/06/06; full list of members 6 Buy now
19 Apr 2006 accounts Annual Accounts 6 Buy now
30 Aug 2005 capital Ad 31/05/05--------- £ si 999@1 2 Buy now
28 Jun 2005 annual-return Return made up to 11/06/05; full list of members 6 Buy now
17 Jan 2005 accounts Annual Accounts 1 Buy now
21 Jul 2004 annual-return Return made up to 11/06/04; full list of members 6 Buy now
29 Aug 2003 officers New director appointed 2 Buy now
29 Aug 2003 officers Director resigned 1 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: clarendon court over wallop stockbridge hampshire SO20 8HU 1 Buy now
17 Jun 2003 accounts Accounting reference date shortened from 30/06/04 to 31/05/04 1 Buy now
11 Jun 2003 incorporation Incorporation Company 17 Buy now