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)
12 Jan 2017 AP01 Appointment of Mrs Valerie Roberts as a director on 3 November 2016
10 Jan 2017 TM01 Termination of appointment of Leon Anthony Power as a director on 5 December 2016
08 Nov 2016 AP01 Appointment of Mr David Ellis as a director on 3 November 2016
08 Nov 2016 AP01 Appointment of Mr Paul Seaton as a director on 3 November 2016
08 Nov 2016 AP01 Appointment of Mr Andrew Scargill as a director on 3 November 2016
08 Nov 2016 AP01 Appointment of Mr Karl Hill as a director on 3 November 2016
08 Nov 2016 AP01 Appointment of Ms Anne Prichard as a director on 3 November 2016
12 Oct 2016 TM01 Termination of appointment of John Conor Doyle as a director on 7 October 2016
18 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
18 May 2016 AA Full accounts made up to 30 September 2015
14 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
09 Apr 2015 AA Full accounts made up to 30 September 2014
28 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
28 Jul 2014 AP01 Appointment of Mr Leon Power as a director
28 Jul 2014 TM01 Termination of appointment of Michael William Fleetwood as a director on 17 July 2014
23 Jul 2014 AP01 Appointment of Mr Leon Power as a director on 17 July 2014
23 Jul 2014 TM01 Termination of appointment of Michael William Fleetwood as a director on 17 July 2014
26 Feb 2014 AP01 Appointment of Mr Michael William Fleetwood as a director
26 Feb 2014 TM01 Termination of appointment of Leon Power as a director
15 Jan 2014 AP03 Appointment of Michael Timothy Norris as a secretary
07 Jan 2014 AP01 Appointment of Leon Anthony Power as a director
07 Jan 2014 AP01 Appointment of Mr John Conor Doyle as a director
07 Jan 2014 TM01 Termination of appointment of John Stobbart as a director
06 Jan 2014 AD01 Registered office address changed from Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP United Kingdom on 6 January 2014
02 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name