AMTECH BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMTECH BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08828281

Incorporation date

31/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 17 Thatcham House, Thatcham, Berkshire RG19 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2013)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon03/03/2025
Director's details changed for Mr David Andrew Melin on 2025-02-20
dot icon03/03/2025
Registered office address changed from Oxford House 12-20 Oxford Street Newbury RG14 1JB England to Suite 17 Thatcham House Thatcham Berkshire RG19 4QD on 2025-03-03
dot icon03/03/2025
Change of details for Mr David Andrew Melin as a person with significant control on 2025-02-20
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Change of details for Mr David Melin as a person with significant control on 2022-07-20
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/10/2020
Change of details for Mr David Melin as a person with significant control on 2020-10-28
dot icon28/10/2020
Registered office address changed from Unit 6B, Colthrop Business Park Colthrop Lane Thatcham RG19 4NB England to Oxford House 12-20 Oxford Street Newbury RG14 1JB on 2020-10-28
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Registered office address changed from Unit 4B Comet House, Calleva Park Aldermaston Reading RG7 8JA to Unit 6B, Colthrop Business Park Colthrop Lane Thatcham RG19 4NB on 2018-03-29
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Director's details changed for Mr David Melin on 2017-01-09
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Daniel Paul Antonowicz as a director on 2016-10-31
dot icon07/11/2016
Termination of appointment of Daniel Paul Antonowicz as a director on 2016-10-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Appointment of Mr Daniel Paul Antonowicz as a director on 2015-04-06
dot icon18/03/2015
Registered office address changed from Unit 4B Calleva Park Aldermaston Reading RG7 8JA England to Unit 4B Comet House, Calleva Park Aldermaston Reading RG7 8JA on 2015-03-18
dot icon17/03/2015
Registered office address changed from 198 Finchampstead Road Wokingham RG40 3HB to Unit 4B Calleva Park Aldermaston Reading RG7 8JA on 2015-03-17
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/02/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon31/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.39K
-
0.00
97.47K
-
2022
5
251.00
-
0.00
29.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melin, David Andrew
Director
31/12/2013 - Present
5
Antonowicz, Daniel Paul
Director
06/04/2015 - 31/10/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMTECH BUSINESS SOLUTIONS LIMITED

AMTECH BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 31/12/2013 with the registered office located at Suite 17 Thatcham House, Thatcham, Berkshire RG19 4QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMTECH BUSINESS SOLUTIONS LIMITED?

toggle

AMTECH BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 31/12/2013 .

Where is AMTECH BUSINESS SOLUTIONS LIMITED located?

toggle

AMTECH BUSINESS SOLUTIONS LIMITED is registered at Suite 17 Thatcham House, Thatcham, Berkshire RG19 4QD.

What does AMTECH BUSINESS SOLUTIONS LIMITED do?

toggle

AMTECH BUSINESS SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMTECH BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.