Advanced company searchLink opens in new window

ADVANCED MINI PILING SYSTEMS LIMITED

Company number 05444369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
28 Feb 2024 PSC01 Notification of Oliver David Noakes as a person with significant control on 23 February 2024
28 Feb 2024 PSC04 Change of details for Mr Malcolm Noakes as a person with significant control on 23 February 2024
28 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 MA Memorandum and Articles of Association
26 Feb 2024 CC04 Statement of company's objects
23 Feb 2024 SH08 Change of share class name or designation
23 Feb 2024 SH10 Particulars of variation of rights attached to shares
19 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2024 TM02 Termination of appointment of Christopher Rengert as a secretary on 10 July 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
13 Sep 2023 PSC04 Change of details for Mr Malcolm Noakes as a person with significant control on 5 October 2021
13 Jul 2023 AD01 Registered office address changed from The Old Coach House Brook Newport PO30 4EJ England to Calyx House South Road Taunton TA1 3DU on 13 July 2023
26 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
04 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
05 Jan 2022 PSC07 Cessation of Heather Noakes as a person with significant control on 5 October 2021
05 Jan 2022 AP03 Appointment of Mr Christopher Rengert as a secretary on 23 December 2021
05 Jan 2022 AD01 Registered office address changed from Brook House Brook Newport PO30 4EJ England to The Old Coach House Brook Newport PO30 4EJ on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Heather Kathryn Noakes as a director on 5 October 2021
05 Jan 2022 TM02 Termination of appointment of Heather Noakes as a secretary on 5 October 2021
12 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from Chequers, Watling Lane Thaxted Essex CM6 2QY to Brook House Brook Newport PO30 4EJ on 22 April 2021