Advanced company searchLink opens in new window

UTILITIES ASSET MANAGEMENT SOLUTIONS LTD

Company number 08289530

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)
09 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
29 Oct 2014 CH01 Director's details changed for Mr Andrew Keith Evans on 26 September 2014
29 Oct 2014 CH03 Secretary's details changed for Ms Angela Johnston on 26 September 2014
29 Oct 2014 CH01 Director's details changed for Mr Robert Carew on 26 September 2014
20 Oct 2014 AD01 Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 20 October 2014
20 Oct 2014 AA Total exemption full accounts made up to 30 November 2013
20 Oct 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
20 Oct 2014 RT01 Administrative restoration application
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2013 AD01 Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR, United Kingdom to 117 Fenchurch Street 117 Fenchurch Street London EC3M 5DY on 12 August 2013
12 Aug 2013 AP03 Appointment of Ms Angela Johnston as a secretary
02 Aug 2013 AP01 Appointment of Mr Andrew Keith Evans as a director
02 Aug 2013 AP01 Appointment of Mr Robert Carew as a director
12 Nov 2012 NEWINC Incorporation
Statement of capital on 2012-11-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted