Advanced company searchLink opens in new window

AMTECH GROUP LIMITED

Company number 05801504

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)
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
  • GBP 1
19 Jun 2018 CAP-SS Solvency Statement dated 19/06/18
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 19/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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