Advanced company searchLink opens in new window

AMTEC COMPUTER CORPORATION LIMITED

Company number 02715785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 19 May 2022
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
05 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
09 Jun 2022 SH06 Cancellation of shares. Statement of capital on 22 April 2022
  • GBP 5,000
09 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/06/2023
26 May 2022 PSC04 Change of details for Mr Warren Craig Ayrton as a person with significant control on 1 April 2022
26 May 2022 CH01 Director's details changed for Mr Warren Craig Ayrton on 1 April 2022
26 May 2022 PSC04 Change of details for Mr Warren Craig Ayrton as a person with significant control on 1 April 2022
25 May 2022 CH03 Secretary's details changed for Mr Warren Craig Ayrton on 1 April 2022
20 May 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 PSC04 Change of details for Mr Warren Craig Ayrton as a person with significant control on 22 April 2022
29 Apr 2022 PSC07 Cessation of Matthew Brett Ayrton as a person with significant control on 22 April 2022
01 Apr 2022 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB United Kingdom to 37 Commercial Road Poole BH14 0HU on 1 April 2022
08 Mar 2022 TM01 Termination of appointment of Matthew Brett Ayrton as a director on 17 February 2022
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 Jul 2020 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 24 Park Road South Havant Hampshire PO9 1HB on 28 July 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019