AMEY ENVIRONMENTAL SERVICES LIMITED
Company number 06434715
- Company Overview for AMEY ENVIRONMENTAL SERVICES LIMITED (06434715)
- Filing history for AMEY ENVIRONMENTAL SERVICES LIMITED (06434715)
- People for AMEY ENVIRONMENTAL SERVICES LIMITED (06434715)
- More for AMEY ENVIRONMENTAL SERVICES LIMITED (06434715)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
14 Apr 2023 | AUD | Auditor's resignation | |
21 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Nov 2022 | PSC05 | Change of details for Amey Plc as a person with significant control on 21 November 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
26 Nov 2021 | CH01 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
01 Mar 2021 | AP01 | Appointment of Mr Peter Stuart Anderson as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of James Stefan Haluch as a director on 26 February 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CH04 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Amey Plc as a person with significant control on 2 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
07 Feb 2019 | AP01 | Appointment of Mr James Stefan Haluch as a director on 12 December 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Robert Edmondson as a director on 11 October 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |