Advanced company searchLink opens in new window

AMSER BUILDING SERVICES LIMITED

Company number 06819128

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 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
04 Dec 2017 CH01 Director's details changed for Mrs Jane Victoria Oeppen on 4 December 2017
04 Dec 2017 CH01 Director's details changed for James Michael Hill on 4 December 2017
14 Nov 2017 AAMD Amended total exemption full accounts made up to 28 February 2017
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Apr 2016 MR01 Registration of charge 068191280003, created on 25 April 2016
03 Feb 2016 AD01 Registered office address changed from Unit 13 Pacific Business Park Pacific Road Cardiff CF24 5HJ to Unit 3 Lewis Court Portmanmoor Road Cardiff CF24 5HQ on 3 February 2016
15 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Jul 2015 MR01 Registration of charge 068191280002, created on 29 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Mar 2015 MR01 Registration of charge 068191280001, created on 18 March 2015
12 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
06 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
10 Oct 2013 AP01 Appointment of James Michael Hill as a director
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
03 Oct 2012 AP01 Appointment of Mrs Jane Victoria Oeppen as a director
03 Oct 2012 TM01 Termination of appointment of James Hill as a director
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011