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)
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
  • GBP 3
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
  • GBP 3