Advanced company searchLink opens in new window

AMO STEEL DETAILING LIMITED

Company number 10090755

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 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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Sep 2022 SH06 Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 50.00
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