Advanced company searchLink opens in new window

AMTEK ENGINEERING GROUP LIMITED

Company number 04794542

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)
09 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,111
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-article 5(b) shall not apply 02/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
03 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
21 Aug 2018 TM01 Termination of appointment of Janet Kaneva Heath as a director on 21 August 2018
29 Jun 2018 AP01 Appointment of Timothy Robert Guy as a director on 29 June 2018
29 Jun 2018 AP01 Appointment of Samantha Heath as a director on 29 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
23 Apr 2018 PSC01 Notification of Janet Kaneva Heath as a person with significant control on 19 February 2018
23 Apr 2018 PSC01 Notification of Carl Anthony Heath as a person with significant control on 19 February 2018
23 Apr 2018 PSC07 Cessation of Paul Anthony Heath as a person with significant control on 31 January 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointed 19/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2018 TM01 Termination of appointment of Paul Anthony Heath as a director on 31 January 2018
19 Feb 2018 AP01 Appointment of Mrs Janet Kaneva Heath as a director on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Carl Anthony Heath as a director on 19 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Oct 2016 TM02 Termination of appointment of Hazelaw Secretaries Limited as a secretary on 10 October 2016
11 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,000
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
24 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014