- Company Overview for AMT DATA TECHNOLOGIES LIMITED (04543988)
- Filing history for AMT DATA TECHNOLOGIES LIMITED (04543988)
- People for AMT DATA TECHNOLOGIES LIMITED (04543988)
- Charges for AMT DATA TECHNOLOGIES LIMITED (04543988)
- More for AMT DATA TECHNOLOGIES LIMITED (04543988)
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) |
---|---|---|---|
30 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
30 Jul 2018 | SH08 | Change of share class name or designation | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CC04 | Statement of company's objects | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 |
Confirmation statement made on 24 September 2017 with no updates
|
|
07 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Apr 2017 | CH03 | Secretary's details changed for Ms Tracey Jane Lloyd-Jones on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Ms Tracey Jane Lloyd-Jones on 20 April 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA to Port View One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 13 March 2017 | |
28 Sep 2016 | CS01 |
Confirmation statement made on 24 September 2016 with updates
|
|
07 Jun 2016 | AP01 | Appointment of Ms Tracey Jane Lloyd-Jones as a director on 7 June 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH03 | Secretary's details changed for Ms Tracey Jane Lloyd-Jones on 20 August 2011 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | TM01 | Termination of appointment of Charles John Haviland Adie as a director on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Charles John Haviland Adie as a director on 30 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jan 2013 | TM01 | Termination of appointment of Duncan Dickinson as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Roger Mccorriston as a director | |
15 Oct 2012 | CH01 | Director's details changed for Roger Kenneth Mccorriston on 30 September 2012 |