- Company Overview for AMIANTO SERVICES LIMITED (08426593)
- Filing history for AMIANTO SERVICES LIMITED (08426593)
- People for AMIANTO SERVICES LIMITED (08426593)
- Charges for AMIANTO SERVICES LIMITED (08426593)
- More for AMIANTO SERVICES LIMITED (08426593)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
09 May 2024 | CH01 | Director's details changed for Mr Roy Williams on 26 April 2024 | |
07 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mrs Anita Harrison-Carroll on 27 October 2023 | |
16 Oct 2023 | PSC05 | Change of details for Sovini Commercial Limited as a person with significant control on 12 October 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
07 Jul 2023 | AD02 | Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT | |
30 May 2023 | AP01 | Appointment of Mrs Anita Harrison-Carroll as a director on 22 May 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Michael Roy Anderson as a director on 21 April 2023 | |
28 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
31 Mar 2022 | TM01 | Termination of appointment of Terence Anthony Carroll as a director on 28 March 2022 | |
25 Nov 2021 | MR01 | Registration of charge 084265930001, created on 10 November 2021 | |
17 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
08 Apr 2021 | AD01 | Registered office address changed from Unit 1 Heysham Road Bootle L30 6UR England to The Sovini Group Unit 1 Heysham Road Bootle Liverpool L30 6UR on 8 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Atlantic House Dunnings Bridge Road Bootle L30 4th to Unit 1 Heysham Road Bootle L30 6UR on 1 April 2021 | |
10 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
02 Oct 2020 | PSC05 | Change of details for Carroll Group Limited as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC07 | Cessation of Carroll Group Limited as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC02 | Notification of Sovini Commercial Limited as a person with significant control on 1 October 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
26 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates |