About

Registered Number: 02715785
Date of Incorporation: 19/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 24 Park Road South, Havant, Hampshire, PO9 1HB,

 

Founded in 1992, Amtec Computer Corporation Ltd have registered office in Hampshire, it's status is listed as "Active". This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONALDSON, Sandra Jill 19 May 1992 26 June 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 May 2016
AA01 - Change of accounting reference date 20 November 2015
AD01 - Change of registered office address 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 31 May 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 May 2005
AUD - Auditor's letter of resignation 02 March 2005
225 - Change of Accounting Reference Date 13 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 19 January 1998
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 23 May 1996
287 - Change in situation or address of Registered Office 25 August 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 15 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1993
363s - Annual Return 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.