Advanced company searchLink opens in new window

AMPUTEE SOLUTIONS LTD

Company number 11218518

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)
26 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CH01 Director's details changed for Kai Lee on 1 September 2021
08 Sep 2021 AD01 Registered office address changed from 118 Ivanhoe Street Dudley West Midlands DY2 0YD United Kingdom to 8 Waterside Close Wolverhampton WV2 1HN on 8 September 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
07 Apr 2020 EH02 Elect to keep the directors' residential address register information on the public register
06 Apr 2020 EW02 Withdrawal of the directors' residential address register information from the public register
06 Apr 2020 EH01 Elect to keep the directors' register information on the public register
06 Apr 2020 EH02 Elect to keep the directors' residential address register information on the public register
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
02 Apr 2020 PSC01 Notification of Kai Lee as a person with significant control on 30 March 2020
02 Apr 2020 AP01 Appointment of Kai Lee as a director on 30 March 2020
02 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 118 Ivanhoe Street Dudley West Midlands DY2 0YD on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 March 2020
02 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 30 March 2020
02 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 30 March 2020
24 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
24 Mar 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 18 March 2020
24 Mar 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 18 March 2020
24 Mar 2020 AP01 Appointment of Mr Bryan Thornton as a director on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 March 2020
24 Feb 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 February 2020