AMETEK INSTRUMENTS GROUP UK LIMITED
Company number 08330531
- Company Overview for AMETEK INSTRUMENTS GROUP UK LIMITED (08330531)
- Filing history for AMETEK INSTRUMENTS GROUP UK LIMITED (08330531)
- People for AMETEK INSTRUMENTS GROUP UK LIMITED (08330531)
- More for AMETEK INSTRUMENTS GROUP UK LIMITED (08330531)
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) |
---|---|---|---|
22 May 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
11 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 26 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of David Bruce Coley as a secretary on 26 April 2018 | |
01 May 2018 | AP01 | Appointment of Bruce Peter Wilson as a director on 26 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
29 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 | TM02 |
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
|
|
18 Jan 2017 | AP03 |
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AD03 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
30 Mar 2016 | AD02 | Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
07 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | CH03 | Secretary's details changed for Ms Kathryn Ethel Sena on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr David Bruce Coley on 20 July 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for Mr David Bruce Coley on 20 July 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Sep 2014 | TM01 | Termination of appointment of John Andrew Mockler as a director on 29 August 2014 |