Advanced company searchLink opens in new window

ADVANCED MACHINING TECHNIQUES LIMITED

Company number 02903119

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)
07 Jan 2019 CS01 Confirmation statement made on 27 September 2018 with updates
17 Aug 2018 AP01 Appointment of Mr Stuart Matthew Kaczmarek as a director on 13 August 2018
17 Aug 2018 CH01 Director's details changed for Mr Paul John Anderson on 17 August 2018
17 Aug 2018 CH01 Director's details changed for Mr David Roger King on 17 August 2018
17 Aug 2018 CH01 Director's details changed for Mr Gerald Wayne Plummer on 17 August 2018
07 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
19 Jun 2018 PSC01 Notification of Sean Thomas Plummer as a person with significant control on 19 June 2018
19 Jun 2018 PSC01 Notification of Paul John Anderson as a person with significant control on 19 June 2018
19 Jun 2018 PSC01 Notification of Gerald Wayne Plummer as a person with significant control on 19 June 2018
19 Jun 2018 PSC01 Notification of David Roger King as a person with significant control on 19 June 2018
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
03 Jan 2018 PSC07 Cessation of Sean Thomas Plummer as a person with significant control on 6 April 2016
03 Jan 2018 PSC07 Cessation of Gerald Wayne Plummer as a person with significant control on 6 April 2016
03 Jan 2018 PSC07 Cessation of Paul John Anderson as a person with significant control on 6 April 2016
03 Jan 2018 PSC07 Cessation of David Roger King as a person with significant control on 6 April 2016
19 Jul 2017 AA Micro company accounts made up to 28 February 2017
13 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
23 Aug 2016 CH03 Secretary's details changed for Mr Gerald Wayne Plummer on 23 August 2016
02 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Apr 2016 AP03 Appointment of Mr Gerald Wayne Plummer as a secretary on 9 April 2016
11 Apr 2016 TM01 Termination of appointment of Alan Paul Martin as a director on 9 April 2016
11 Apr 2016 TM02 Termination of appointment of Alan Paul Martin as a secretary on 9 April 2016
12 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 220
12 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 220