- Company Overview for AMETEL UK LTD (08716634)
- Filing history for AMETEL UK LTD (08716634)
- People for AMETEL UK LTD (08716634)
- More for AMETEL UK LTD (08716634)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Basepoint Business Centre C/O Global Fdi Ltd John De Mierre House Haywards Heath West Sussex RH16 1UA on 2 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA England to Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA on 5 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF to Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA on 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CH04 | Secretary's details changed for Itw Asset Management Ltd on 14 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Manuel Alonso Pantoja as a director on 1 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Kenneth Jeffrey Allwright as a director on 1 December 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Kenneth Jeffrey Allwright as a director on 11 November 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
14 Jul 2015 | AD01 | Registered office address changed from Itw Centre 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 14 July 2015 |