Advanced company searchLink opens in new window

AMLAEN LTD

Company number 06882569

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)
12 Apr 2018 PSC04 Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 12 April 2018
12 Apr 2018 PSC04 Change of details for Mr Royston Lee O'reilly as a person with significant control on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Royston Lee O'reilly on 12 April 2018
25 Jan 2018 AA01 Previous accounting period shortened from 27 April 2017 to 26 April 2017
25 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
25 Apr 2017 AA01 Previous accounting period shortened from 28 April 2016 to 27 April 2016
27 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
23 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
21 Jan 2016 CH01 Director's details changed for Mr Royston O'reilly on 21 January 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 MR01 Registration of charge 068825690011, created on 2 October 2015
20 May 2015 SH08 Change of share class name or designation
20 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
14 May 2015 AD01 Registered office address changed from C/O Clyne & Co 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 14 May 2015
11 May 2015 CH01 Director's details changed for Mr Royston O'reilly on 10 May 2015
11 May 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 AD02 Register inspection address has been changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales
08 Jul 2014 AD01 Registered office address changed from Llanover House Llanover Road Pontypridd CF37 4DY on 8 July 2014
02 May 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Feb 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013