Advanced company searchLink opens in new window

AMIANTO SERVICES LIMITED

Company number 08426593

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)
21 Jun 2019 AP01 Appointment of Mr Michael Roy Anderson as a director on 13 June 2019
30 Apr 2019 TM01 Termination of appointment of Anita Harrison-Carroll as a director on 26 April 2019
30 Apr 2019 AP01 Appointment of Mr Philip Kevin Hutchinson as a director on 26 April 2019
30 Apr 2019 AP01 Appointment of Mr Terence Anthony Carroll as a director on 26 April 2019
18 Dec 2018 AAMD Amended full accounts made up to 31 March 2018
19 Oct 2018 AA Full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
16 Nov 2017 AA Full accounts made up to 31 March 2017
08 Nov 2017 AP01 Appointment of Ms Anita Harrison-Carroll as a director on 31 October 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
27 Jun 2017 PSC05 Change of details for Sovini Commercial Limited as a person with significant control on 15 June 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
22 Jan 2016 CH01 Director's details changed for Mr Roy Williams on 21 January 2016
22 Jan 2016 CH01 Director's details changed for Mrs Tracey Liggett on 21 January 2016
22 Jan 2016 CH01 Director's details changed for Mr Ian Fazakerley on 21 January 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
02 Nov 2015 CH01 Director's details changed for Mr Roy Williams on 1 November 2015
02 Nov 2015 CH01 Director's details changed for Mrs Tracey Liggett on 1 November 2015
02 Nov 2015 CH01 Director's details changed for Mr Ian Fazakerley on 1 November 2015
20 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1