- 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) |
---|---|---|---|
07 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
04 Mar 2021 | PSC05 | Change of details for Alps Holdings Ltd as a person with significant control on 4 March 2021 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
11 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | PSC05 | Change of details for Alps Holdings Ltd as a person with significant control on 11 December 2017 | |
11 Dec 2017 | CH02 | Director's details changed for Alps Holdings Ltd on 11 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 37 North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
13 May 2016 | AP02 | Appointment of Alps Holdings Ltd as a director on 30 March 2016 | |
13 May 2016 | TM01 | Termination of appointment of Philip Scaife-Lacy as a director on 30 March 2016 | |
13 May 2016 | TM01 | Termination of appointment of Alexander James Stark as a director on 30 March 2016 | |
13 May 2016 | AP01 | Appointment of Mr Alexander James Stark as a director on 30 March 2016 | |
13 May 2016 | AP01 | Appointment of Mr Philip Scaife-Lacy as a director on 30 March 2016 | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|