Advanced company searchLink opens in new window

AMPHENOL THERMOMETRICS (UK) LIMITED

Company number 02310013

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Crown Industrial Estate Priorswood Road Taunton Somerset TA2 8QY on 12 July 2023
12 Jul 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 12 July 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
13 Jun 2022 AA Full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
20 Aug 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Jun 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 May 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
31 Jul 2018 AA Full accounts made up to 31 December 2017
03 May 2018 AP01 Appointment of Mr Peter John Straub as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of John Treanor as a director on 2 May 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Nov 2016 AP03 Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016 TM02 Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12,757,360
23 Feb 2016 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 100 New Bridge Street London EC4V 6JA
12 Oct 2015 AA Full accounts made up to 31 December 2014