AMTECH GROUP LIMITED

Cygna House Cygna House, Milton Keynes, England
StatusACTIVE
Company No.05801504
CategoryPrivate Limited Company
Incorporated02 May 2006
Age18 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

AMTECH GROUP LIMITED is an active private limited company with number 05801504. It was incorporated 18 years, 2 months, 2 days ago, on 02 May 2006. The company address is Cygna House Cygna House, Milton Keynes, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Apr 2024

Category: Address

Type: AD04

New address: Cygna House 3 Opal Dr. Milton Keynes

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Cygna House 3 Opal Dr. Milton Keynes MK15 0DF England

New address: Cygna House 3 Opal Dr. Milton Keynes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF England

New address: Cygna House 3 Opal Dr. Milton Keynes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF England

New address: Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann Shepard

Appointment date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Gale Heelas

Termination date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Bank House 171 Midsummer Boulevard Central Milton Keynes MK9 1EB

New address: Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/06/18

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trimble Europe B.V.

Notification date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: De Facto 1732 Limited

Cessation date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-26

Capital : 100,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Gale Heelas

Appointment date: 2018-03-29

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ernest Huey Iii

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Walter Bergland

Termination date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robbert Hendrick Herman Reeder

Appointment date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Apr 2015

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: James Anthony Kirkland

Documents

View document PDF

Change sail address company with new address

Date: 29 Apr 2015

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: John Ernest Huey 111

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Steven Walter Bergland

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Kirkland

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Anthony Kirkland

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Mark Holland

Termination date: 2014-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Anthony Kirkland

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Kirkland

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Walter Bergland

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ernest Huey 111

Appointment date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Harper

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Holland

Termination date: 2014-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Harper

Appointment date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tindall

Termination date: 2014-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Harris

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Harris

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Ward

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abaid Mughal

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Mark Holland

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Holland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mark Tindall

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-01

Officer name: Mr Andrew Philip Harris

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abaid Mughal

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cooper

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Jacqueline Ward

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Harris

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hunt

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Atalla

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Mar 2010

Action Date: 26 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-26

Capital : 100,000 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 30 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew philip harris

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary auriel folkes

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher gill

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mahmoud atalla / 15/10/2008

Documents

View document PDF


Some Companies

BOWER WILLIS DESIGNS LTD

C/O CHARNWOOD ACCOUNTANTS THE POINT,LOUGHBOROUGH,LE12 7TZ

Number:07001503
Status:ACTIVE
Category:Private Limited Company

CJG CONTRACTING LTD

4 WOODLANDS,SWANSEA,SA4 3DP

Number:05567297
Status:ACTIVE
Category:Private Limited Company

NOBLE PETROLEUM LIMITED

THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR

Number:07371932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLLYSERVE LIMITED

7 BURLEIGH HOUSE,RUSHDEN,NN10 0RU

Number:09589078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RACE LOCUM SERVICES LIMITED

27 THE LEAS SEDGEFIELD,DURHAM,TS21 2DS

Number:04671739
Status:ACTIVE
Category:Private Limited Company

SO TALENTED LONDON LIMITED

17 HILL RISE HINCHLEY WOOD,SURREY,KT10 0AL

Number:11267714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source