- Company Overview for AMTECH GROUP LIMITED (05801504)
- Filing history for AMTECH GROUP LIMITED (05801504)
- People for AMTECH GROUP LIMITED (05801504)
- Charges for AMTECH GROUP LIMITED (05801504)
- More for AMTECH GROUP LIMITED (05801504)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
26 Apr 2024 | AD04 | Register(s) moved to registered office address Cygna House 3 Opal Dr. Milton Keynes | |
09 Oct 2023 | AA | Full accounts made up to 30 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 1 January 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Cygna House 3 Opal Dr. Milton Keynes MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF on 5 July 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
19 Feb 2021 | AP01 | Appointment of Julie Ann Shepard as a director on 5 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of John Henry Gale Heelas as a director on 5 February 2021 | |
04 Dec 2020 | AA | Full accounts made up to 3 January 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from Bank House 171 Midsummer Boulevard Central Milton Keynes MK9 1EB to Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF on 14 September 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | SH20 | Statement by Directors | |
19 Jun 2018 | SH19 |
Statement of capital on 19 June 2018
|
|
19 Jun 2018 | CAP-SS | Solvency Statement dated 19/06/18 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
15 Jun 2018 | PSC02 | Notification of Trimble Europe B.V. as a person with significant control on 28 September 2017 |