Advanced company searchLink opens in new window

AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED

Company number 08584259

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)
10 Sep 2021 AP01 Appointment of Mr Andrew John White as a director on 8 September 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
26 Jan 2021 PSC05 Change of details for Jacobs Uk Limited as a person with significant control on 3 November 2020
22 Jan 2021 AA Full accounts made up to 30 September 2019
24 Dec 2020 AP01 Appointment of Mr Nicholas John Mapplebeck as a director on 30 November 2020
24 Dec 2020 AP01 Appointment of Mr Peter Leslie Stalker as a director on 30 November 2020
18 Dec 2020 AP01 Appointment of Mrs Sally Miles as a director on 30 November 2020
17 Dec 2020 TM01 Termination of appointment of Andrew Scargill as a director on 9 December 2020
17 Dec 2020 TM01 Termination of appointment of David Ellis as a director on 9 December 2020
17 Dec 2020 TM01 Termination of appointment of Valerie Roberts as a director on 2 November 2020
03 Nov 2020 AD01 Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
15 May 2019 TM01 Termination of appointment of Paul Seaton as a director on 26 April 2019
07 Sep 2018 AA Full accounts made up to 30 September 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
23 May 2018 AP03 Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018
23 May 2018 TM02 Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018
27 Mar 2018 TM01 Termination of appointment of Anne Prichard as a director on 27 March 2018
12 Oct 2017 AA Full accounts made up to 30 September 2016
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
05 Jul 2017 PSC02 Notification of Jacobs Uk Limited as a person with significant control on 6 April 2016
09 May 2017 TM01 Termination of appointment of Karl Hill as a director on 5 April 2017