AMTEK ENGINEERING GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-06 delete source_ip 92.204.220.200
2024-04-06 insert source_ip 5.101.173.45
2023-10-11 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-26 update person_description Chris Guy MEng => Chris Guy MEng
2023-02-14 delete personal_emails ch..@amtek-group.co.uk
2023-02-14 delete email ch..@amtek-group.co.uk
2023-02-14 update person_description Chris Guy MEng => Chris Guy MEng
2022-11-11 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-19 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE GUY
2022-05-19 update statutory_documents SECRETARY APPOINTED MRS FRANCES GUY
2022-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMTEK HOLDINGS LIMITED
2022-04-08 update statutory_documents CESSATION OF CARL ANTHONY HEATH AS A PSC
2022-04-08 update statutory_documents CESSATION OF JANET KANEVA HEATH AS A PSC
2022-04-08 update statutory_documents CESSATION OF SAMANTHA HEATH AS A PSC
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HEATH
2022-04-05 delete source_ip 185.119.173.227
2022-04-05 insert source_ip 92.204.220.200
2022-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HEATH
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HEATH / 11/01/2022
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-18 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT GUY
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2021-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA HEATH
2021-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL ANTHONY HEATH / 19/02/2018
2021-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANET KANEVA HEATH / 19/02/2018
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-23 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-01 delete alias AMTEK IT SOLUTIONS LTD
2020-08-01 delete contact_pages_linkeddomain amtek-it.co.uk
2020-08-01 delete index_pages_linkeddomain amtek-it.co.uk
2020-08-01 delete management_pages_linkeddomain amtek-it.co.uk
2020-08-01 delete solution_pages_linkeddomain amtek-it.co.uk
2020-08-01 delete terms_pages_linkeddomain amtek-it.co.uk
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-12 delete source_ip 40.100.174.8
2020-05-12 delete source_ip 40.100.174.40
2020-05-12 delete source_ip 52.97.129.232
2020-05-12 delete source_ip 52.97.129.248
2020-05-12 delete source_ip 52.97.133.168
2020-05-12 delete source_ip 52.97.133.216
2020-05-12 delete source_ip 52.97.146.136
2020-05-12 delete source_ip 52.97.146.184
2020-05-12 insert source_ip 185.119.173.227
2020-04-12 delete source_ip 185.119.173.227
2020-04-12 insert source_ip 40.100.174.8
2020-04-12 insert source_ip 40.100.174.40
2020-04-12 insert source_ip 52.97.129.232
2020-04-12 insert source_ip 52.97.129.248
2020-04-12 insert source_ip 52.97.133.168
2020-04-12 insert source_ip 52.97.133.216
2020-04-12 insert source_ip 52.97.146.136
2020-04-12 insert source_ip 52.97.146.184
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-02 update statutory_documents 22/11/19 STATEMENT OF CAPITAL GBP 1111
2019-12-01 update statutory_documents ADOPT ARTICLES 02/11/2019
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-02-28
2019-10-07 update accounts_next_due_date 2020-02-29 => 2020-03-31
2019-09-30 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-07-22 delete address 10 Whittle Road, Ferndown Industrial Estate, Wimbourne, Dorset, BH21 7RU
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-04-03 delete email jo..@amtek-group.co.uk
2019-04-03 delete person John Cotton
2019-02-21 delete source_ip 160.153.137.59
2019-02-21 insert source_ip 185.119.173.227
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-03 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET HEATH
2018-06-29 update statutory_documents DIRECTOR APPOINTED SAMANTHA HEATH
2018-06-29 update statutory_documents DIRECTOR APPOINTED TIMOTHY ROBERT GUY
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-01 delete source_ip 194.74.241.101
2018-06-01 insert source_ip 160.153.137.59
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY HEATH
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET KANEVA HEATH
2018-04-23 update statutory_documents CESSATION OF PAUL ANTHONY HEATH AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents ADOPT ARTICLES 19/02/2018
2018-02-21 delete phone 01202 868641
2018-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR CARL ANTHONY HEATH
2018-02-19 update statutory_documents DIRECTOR APPOINTED MRS JANET KANEVA HEATH
2018-01-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-26 insert cto Clive Smith
2016-12-26 delete address 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset UK BH21 7RU
2016-12-26 delete career_pages_linkeddomain cookie-script.com
2016-12-26 delete contact_pages_linkeddomain cookie-script.com
2016-12-26 delete index_pages_linkeddomain cookie-script.com
2016-12-26 delete solution_pages_linkeddomain cookie-script.com
2016-12-26 delete source_ip 64.29.145.9
2016-12-26 delete terms_pages_linkeddomain cookie-script.com
2016-12-26 insert address 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU UK
2016-12-26 insert career_pages_linkeddomain linkedin.com
2016-12-26 insert contact_pages_linkeddomain itfirmaet.dk
2016-12-26 insert contact_pages_linkeddomain linkedin.com
2016-12-26 insert index_pages_linkeddomain linkedin.com
2016-12-26 insert solution_pages_linkeddomain linkedin.com
2016-12-26 insert source_ip 194.74.241.101
2016-12-26 insert terms_pages_linkeddomain linkedin.com
2016-12-26 update person_title Clive Smith: Technical Director ( Amtek Engineering Solutions Ltd ) => Technical Director
2016-12-26 update person_title Paul Heath: Chairman; Founder; Chairman and Founder ( Amtek Engineering Group Ltd ) => Chairman; Founder
2016-12-26 update primary_contact 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset UK BH21 7RU => 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU UK
2016-11-12 insert about_pages_linkeddomain cookie-script.com
2016-11-12 insert career_pages_linkeddomain cookie-script.com
2016-11-12 insert contact_pages_linkeddomain cookie-script.com
2016-11-12 insert index_pages_linkeddomain cookie-script.com
2016-11-12 insert management_pages_linkeddomain cookie-script.com
2016-11-12 insert solution_pages_linkeddomain cookie-script.com
2016-11-12 insert terms_pages_linkeddomain cookie-script.com
2016-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LIMITED
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-11 update statutory_documents 11/06/16 FULL LIST
2016-04-01 insert chairman Paul Heath
2016-04-01 insert cto to March
2016-04-01 insert founder Paul Heath
2016-04-01 insert managingdirector to March
2016-04-01 delete alias Amtek Electronic Solutions Limited
2016-04-01 delete person Tim Guy
2016-04-01 delete phone 01202 868643
2016-04-01 insert management_pages_linkeddomain linkedin.com
2016-04-01 insert person Davy McKee
2016-04-01 insert person John Cotton
2016-04-01 insert person to April
2016-04-01 insert person to July
2016-04-01 insert person to March
2016-04-01 update person_description Paul A Heath => Paul Heath
2016-04-01 update person_title Andy Cook: Senior Engineer ( Amtek Engineering Solutions Ltd ) => Managing Director ( Amtek Engineering Solutions Ltd )
2016-04-01 update person_title Clive Smith: Principal Engineer of Amtek Engineering Solutions Ltd - 01202 868645 => Principal Engineer of Amtek Engineering Solutions Ltd - 01202 868645; Technical Director ( Amtek Engineering Solutions Ltd )
2016-04-01 update person_title Paul Heath: Managing Director of Amtek Engineering Group Ltd - 01202 868641; Managing Director ( Amtek Engineering Group Ltd ) => Chairman; Managing Director of Amtek Engineering Group Ltd - 01202 868641; Founder; Chairman and Founder ( Amtek Engineering Group Ltd )
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-04 delete person Matt Fletcher
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-01 delete alias Amtek Process Limited
2015-07-01 delete person HQ Drawing
2015-06-12 update statutory_documents 11/06/15 FULL LIST
2014-12-17 delete phone 01202 868646
2014-12-17 insert person Clive Smith
2014-12-17 insert phone 01202 868645
2014-12-17 update person_title Andy Cook: Project Engineer ( Amtek Engineering Solutions Ltd ) => Senior Engineer ( Amtek Engineering Solutions Ltd )
2014-12-17 update person_title Matt Fletcher: General Manager ( Amtek Engineering Solutions ); General Manager of Amtek Engineering Solutions Ltd - 01202 868646 => Senior Engineer ( Amtek Engineering Solutions )
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-12 update statutory_documents 11/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-11 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-29 delete person John Elkington
2013-07-08 update website_status Disallowed => OK
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2013-04-28 update website_status OK => Disallowed
2013-02-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-06-13 update statutory_documents 11/06/12 FULL LIST
2012-02-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-11 update statutory_documents 11/06/11 FULL LIST
2011-02-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 11/06/10 FULL LIST
2010-06-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 11/06/2010
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-26 update statutory_documents RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-03-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-10 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-28 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-21 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-29 update statutory_documents DIRECTOR RESIGNED
2003-06-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
2003-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/03 FROM: CLARENDON COURT OVER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8HU
2003-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION