Download leads from Nexok and grow your business. Find out more

AMT Vehicle Solutions Limited

Documents

Total Documents99
Total Pages788

Filing History

27 March 2024Change of details for Amt Global Investments Limited as a person with significant control on 6 April 2016
27 March 2024Director's details changed for Mr Neil Mcgawley on 27 March 2024
27 March 2024Notification of Neil Mcgawley as a person with significant control on 6 April 2016
19 December 2023Full accounts made up to 30 April 2023
20 April 2023Confirmation statement made on 5 April 2023 with updates
14 February 2023Accounts for a small company made up to 30 April 2022
11 May 2022Confirmation statement made on 15 April 2022 with updates
13 January 2022Accounts for a small company made up to 30 April 2021
12 May 2021Director's details changed for Mr Neil Mcgawley on 29 April 2021
12 May 2021Confirmation statement made on 15 April 2021 with no updates
28 April 2021Accounts for a small company made up to 30 April 2020
24 April 2020Confirmation statement made on 15 April 2020 with no updates
15 November 2019Accounts for a small company made up to 30 April 2019
20 May 2019Confirmation statement made on 15 April 2019 with no updates
29 January 2019Accounts for a small company made up to 30 April 2018
25 April 2018Confirmation statement made on 15 April 2018 with no updates
10 January 2018Accounts for a small company made up to 30 April 2017
24 May 2017Confirmation statement made on 15 April 2017 with updates
24 May 2017Confirmation statement made on 15 April 2017 with updates
12 January 2017Group of companies' accounts made up to 30 April 2016
12 January 2017Group of companies' accounts made up to 30 April 2016
2 November 2016Satisfaction of charge 072241370001 in full
2 November 2016Satisfaction of charge 072241370001 in full
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,914
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,914
23 September 2015Group of companies' accounts made up to 30 April 2015
23 September 2015Group of companies' accounts made up to 30 April 2015
2 September 2015Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015
2 September 2015Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015
2 September 2015Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015
30 July 2015Termination of appointment of Panayiotis Pastou as a director on 29 April 2015
30 July 2015Termination of appointment of Panayiotis Pastou as a director on 29 April 2015
13 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,914
13 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,914
22 April 2015Termination of appointment of Panayiotis Pastou as a director on 1 April 2015
22 April 2015Appointment of Mr Panayiotis Pastou as a director on 1 April 2015
22 April 2015Appointment of Mr Panayiotis Pastou as a director on 1 April 2015
22 April 2015Termination of appointment of Panayiotis Pastou as a director on 1 April 2015
22 April 2015Termination of appointment of Panayiotis Pastou as a director on 1 April 2015
27 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
  • RES15 ‐ Change company name resolution on 2015-01-16
27 January 2015Change of name notice
27 January 2015Change of name notice
27 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
17 October 2014Group of companies' accounts made up to 30 April 2014
17 October 2014Group of companies' accounts made up to 30 April 2014
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,914
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,914
30 January 2014Group of companies' accounts made up to 30 April 2013
30 January 2014Group of companies' accounts made up to 30 April 2013
11 November 2013Registration of charge 072241370003
11 November 2013Registration of charge 072241370003
6 November 2013Registration of charge 072241370002
6 November 2013Registration of charge 072241370002
17 June 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10,914
17 June 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10,914
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
1 May 2013Registration of charge 072241370001
1 May 2013Registration of charge 072241370001
22 April 2013Appointment of Mr Panayiotis Pastou as a director
22 April 2013Appointment of Mr Panayiotis Pastou as a director
26 October 2012Group of companies' accounts made up to 30 April 2012
26 October 2012Group of companies' accounts made up to 30 April 2012
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 15 April 2012
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 15 April 2012
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/09/2012
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/09/2012
13 February 2012Director's details changed for Mr Neil Mcgawley on 13 February 2012
13 February 2012Director's details changed for Mr Neil Mcgawley on 13 February 2012
2 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,200
2 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,200
2 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,200
23 August 2011Accounts for a dormant company made up to 30 April 2011
23 August 2011Accounts for a dormant company made up to 30 April 2011
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders
4 March 2011Termination of appointment of Panayiotis Pastou as a director
4 March 2011Termination of appointment of Panayiotis Pastou as a director
4 March 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4PR on 4 March 2011
4 March 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4PR on 4 March 2011
4 March 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4PR on 4 March 2011
10 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
10 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
4 May 2010Appointment of Panayiotis Pastou as a director
4 May 2010Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010
4 May 2010Appointment of Neil Mcgawley as a director
4 May 2010Appointment of Panayiotis Pastou as a director
4 May 2010Appointment of Neil Mcgawley as a director
4 May 2010Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010
4 May 2010Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010
19 April 2010Termination of appointment of Graham Cowan as a director
19 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 April 2010Termination of appointment of Graham Cowan as a director
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing