Advanced company searchLink opens in new window

AMETEK (GB) LIMITED

Company number 02569386

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)
02 Jan 2019 AP01 Appointment of Mr Alain Ponsot as a director on 1 January 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
08 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of David Bruce Coley as a director on 25 April 2018
01 May 2018 AP01 Appointment of Bruce Peter Wilson as a director on 25 April 2018
01 May 2018 AP01 Appointment of Mr Pietro Luigi Enrico Zetti as a director on 25 April 2018
01 May 2018 TM02 Termination of appointment of David Bruce Coley as a secretary on 25 April 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 RP04AP03 Second filing for the appointment of Joy Atwell as a secretary
01 Feb 2017 RP04TM02 Second filing for the termination of Kathryn Ethel Sena as a secretary
18 Jan 2017 AP03 Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017
18 Jan 2017 TM02 Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AD03 Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
14 Jan 2016 AP01 Appointment of Mr Mikael Nasstrom as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Joel Frie as a director on 1 January 2016
07 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100,002
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,100,001
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth capital restriction 25/11/2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,100,002
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2015 CERTNM Company name changed lloyd instruments LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-23
30 Oct 2015 CONNOT Change of name notice