Advanced company searchLink opens in new window

AMT-SYBEX HOLDINGS LIMITED

Company number NI025284

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)
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Aug 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 TM01 Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017 AP01 Appointment of James Cowan as a director on 26 January 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Dec 2016 AP01 Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
22 Sep 2016 TM01 Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016
22 Sep 2016 AP01 Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 282
10 Nov 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015
22 Sep 2015 TM01 Termination of appointment of Michael Patrick Collier as a director on 3 September 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 282
07 Nov 2014 MISC Statement by auditor on ceasing to hold office
05 Nov 2014 MISC Aud cease
04 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification SH01 allotment date-15/05/2014
04 Nov 2014 SH02 Consolidation of shares on 15 May 2014
21 Oct 2014 CH01 Director's details changed for Mr Stefan John Maynard on 6 October 2014
02 Sep 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
31 Jul 2014 AA Full accounts made up to 31 January 2014
30 Jun 2014 SH02 Consolidation of shares on 16 May 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 282.00
  • ANNOTATION Clarification a second filed SH01 return of allotment of shares (allotment date 15/05/2014) was registered on 04/11/2014.
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 15/05/2014
  • RES10 ‐ Resolution of allotment of securities