AMTEK LIMITED - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 204 Moulsham Street Chelmsford Essex CM2 0LG. Change date: 2023-07-24. Old address: 35 Harbet Road Hastingswood Trading Estate, Unit G31 London N18 3HT England. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2023-05-10 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type micro entity. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Accounts. Accounts type micro entity. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2020-02-29 View Report
Accounts. Accounts type micro entity. 2019-03-24 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-05-09 View Report
Address. New address: 12a Lyndhaven Lyndhurst Road Clacton-on-Sea Essex CO15 5HS. 2018-03-12 View Report
Address. New address: 12a Lyndhaven Lyndhurst Road Clacton-on-Sea Essex CO15 5HS. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2018-03-10 View Report
Mortgage. Charge number: 2. 2017-09-14 View Report
Address. New address: 35 Harbet Road Hastingswood Trading Estate, Unit G31 London N18 3HT. Old address: Balkerne House 51 Crouch Street Colchester Essex CO3 3EN. Change date: 2017-07-28. 2017-07-28 View Report
Officers. Officer name: Sylvia Frances Meek. Termination date: 2017-07-28. 2017-07-28 View Report
Accounts. Accounts type micro entity. 2017-06-18 View Report
Confirmation statement. Statement with updates. 2017-03-04 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Mortgage. Charge number: 1. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type total exemption small. 2012-05-25 View Report
Annual return. With made up date full list shareholders. 2012-03-04 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Accounts. Accounts type total exemption small. 2010-06-18 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Change date: 2010-02-28. Officer name: Graham Arthur Meek. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2009-03-28 View Report
Annual return. Legacy. 2009-03-18 View Report
Accounts. Accounts type total exemption small. 2008-03-29 View Report
Annual return. Legacy. 2008-03-11 View Report
Accounts. Accounts type total exemption small. 2007-03-25 View Report
Annual return. Legacy. 2007-03-14 View Report
Accounts. Accounts type total exemption small. 2006-05-24 View Report
Annual return. Legacy. 2006-03-27 View Report
Accounts. Accounts type total exemption small. 2005-05-09 View Report
Annual return. Legacy. 2005-03-09 View Report
Accounts. Accounts type total exemption small. 2004-04-21 View Report
Annual return. Legacy. 2004-03-08 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-05-20 View Report
Accounts. Accounts type total exemption small. 2003-03-09 View Report