- Company Overview for AMO STEEL DETAILING LIMITED (10090755)
- Filing history for AMO STEEL DETAILING LIMITED (10090755)
- People for AMO STEEL DETAILING LIMITED (10090755)
- More for AMO STEEL DETAILING LIMITED (10090755)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
11 Apr 2024 | PSC04 | Change of details for Mrs Helen Outram as a person with significant control on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Andrew Outram as a person with significant control on 11 April 2024 | |
11 Apr 2024 | CH03 | Secretary's details changed for Mrs Helen Outram on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Andrew Outram on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Unit 23 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN England to Unit 33, K3 Business Park 200 Clough Road Hull HU5 1SW on 11 April 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
12 Apr 2023 | PSC01 | Notification of Helen Outram as a person with significant control on 29 March 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2023 | |
12 Apr 2023 | PSC07 | Cessation of Alps Holdings Ltd as a person with significant control on 29 March 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Andrew Outram on 29 March 2023 | |
07 Mar 2023 | AP03 | Appointment of Mrs Helen Outram as a secretary on 1 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | SH03 |
Purchase of own shares.
|
|
23 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2022
|
|
21 Jun 2022 | TM01 | Termination of appointment of Alps Holdings Ltd as a director on 16 May 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
31 Mar 2022 | AD01 | Registered office address changed from Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN England to Unit 23 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN on 31 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Andrew Outram as a person with significant control on 29 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN on 31 March 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 |