Advanced company searchLink opens in new window

ANDIAMO SERVICES LIMITED

Company number 05462360

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)
14 Jul 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
29 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Jan 2019 PSC08 Notification of a person with significant control statement
17 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 31 May 2017
31 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-09-04
  • GBP 1
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
11 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
01 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
22 Jun 2014 CH01 Director's details changed for Mr Maurice Marshall on 31 December 2013