CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Bluestone Avenue Burslem Stoke-on-Trent ST6 7EE England to 16 Woodside Drive Meir Heath Stoke-on-Trent ST3 7JW on December 1, 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amtech design LTD.certificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 25th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 25, 2018
filed on: 25th, June 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 33 Blithfield Way Stoke-on-Trent Staffordshire ST6 8GS to 1 Bluestone Avenue Burslem Stoke-on-Trent ST6 7EE on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 16, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 1, 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 26, 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 26, 2011 secretary's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 15, 2011. Old Address: 54 Kelvin Avenue Sneyd Green Stoke-on-Trent Staffordshire ST1 6BS
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|