Advanced company searchLink opens in new window

AMTEC SOLUTIONS LTD

Company number SC411163

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 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
22 Aug 2024 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
24 Nov 2022 PSC04 Change of details for Mr Andrew George Gardiner Munro as a person with significant control on 24 November 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
08 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 AD01 Registered office address changed from Unit 2 Block 12 Whiteside Industrial Estate Bathgate EH48 2RX Scotland to 4 Chestnut Court Auchterarder PH3 1RE on 24 November 2016
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
06 Oct 2016 AD01 Registered office address changed from Newhaven House 4 Chestnut Court Auchterarder Perthshire PH3 1RE to Unit 2 Block 12 Whiteside Industrial Estate Bathgate EH48 2RX on 6 October 2016
01 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 CH01 Director's details changed for Mr Andrew George Gardiner Munro on 18 October 2015
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1