Advanced company searchLink opens in new window

AMT DATA SOLUTIONS LTD

Company number 11310385

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)
20 Jan 2025 COCOMP Order of court to wind up
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 AD01 Registered office address changed from 10 Chertsey Close Shoeburyness Southend-on-Sea SS3 8YH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 21 October 2021
19 Oct 2021 AP01 Appointment of Mr Anthony Logan as a director on 15 October 2021
19 Oct 2021 PSC01 Notification of Anthony Logan as a person with significant control on 11 October 2021
19 Oct 2021 TM01 Termination of appointment of Michael Theron as a director on 15 October 2021
19 Oct 2021 PSC07 Cessation of Michael Theron as a person with significant control on 15 October 2021
12 May 2021 TM01 Termination of appointment of Anzet Theron as a director on 14 March 2021
06 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CH01 Director's details changed for Mr Michael Theron on 14 May 2019
14 May 2019 PSC04 Change of details for Mr Michael Theron as a person with significant control on 14 May 2019
14 May 2019 AD01 Registered office address changed from 34 Harper Close Chafford Hundred Grays Essex RM16 6DA England to 10 Chertsey Close Shoeburyness Southend-on-Sea SS3 8YH on 14 May 2019
17 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
28 Jun 2018 AP01 Appointment of Anzet Theron as a director on 4 June 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 2
28 Jun 2018 PSC01 Notification of Michael Theron as a person with significant control on 16 April 2018
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-16
  • GBP 1