AMEY METERING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Auditors. Auditors resignation company. 2023-04-14 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Officers. Officer name: Darren Simon Jones. Termination date: 2022-04-12. 2022-07-18 View Report
Officers. Officer name: Mr Andrew Latham Nelson. Change date: 2021-11-25. 2021-11-26 View Report
Confirmation statement. Statement with updates. 2021-11-01 View Report
Accounts. Accounts type full. 2021-08-05 View Report
Capital. Capital allotment shares. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Officers. Appointment date: 2020-10-29. Officer name: Mr Craig Matthew Mcgilvray. 2020-11-04 View Report
Officers. Officer name: Paul Thain. Termination date: 2020-10-29. 2020-11-04 View Report
Accounts. Accounts type full. 2020-10-08 View Report
Officers. Officer name: Mr Paul Thain. Appointment date: 2020-03-31. 2020-03-31 View Report
Officers. Officer name: Mr Darren Simon Jones. Change date: 2020-01-16. 2020-01-16 View Report
Officers. Termination date: 2020-01-10. Officer name: David Michael Mcloughlin. 2020-01-14 View Report
Officers. Officer name: Andrew Lee Milner. Termination date: 2019-12-12. 2019-12-16 View Report
Confirmation statement. Statement with updates. 2019-11-08 View Report
Accounts. Accounts type full. 2019-10-07 View Report
Officers. Change date: 2019-09-02. Officer name: Sherard Secretariat Services Limited. 2019-09-02 View Report
Persons with significant control. Psc name: Enterprise Managed Services Limited. Change date: 2019-09-02. 2019-09-02 View Report
Address. Old address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ. Change date: 2019-09-02. New address: Chancery Exchange 10 Furnival Street London EC4A 1AB. 2019-09-02 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Officers. Officer name: Mr Darren Simon Jones. Appointment date: 2018-07-20. 2018-07-26 View Report
Officers. Officer name: Mr David Michael Mcloughlin. Appointment date: 2018-07-20. 2018-07-25 View Report
Officers. Officer name: Richard James Ward. Termination date: 2018-07-20. 2018-07-21 View Report
Officers. Officer name: Kevin Alexander Fowlie. Termination date: 2018-04-27. 2018-05-24 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Enterprise Managed Services Limited. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-11-09 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Officers. Appointment date: 2017-01-03. Officer name: Mr Kevin Alexander Fowlie. 2017-01-17 View Report
Officers. Termination date: 2016-12-31. Officer name: Daniel Lawrence Holland. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type full. 2016-05-26 View Report
Officers. Officer name: Melvyn Ewell. Termination date: 2016-03-31. 2016-04-01 View Report
Officers. Officer name: Mr Andrew Lee Milner. Appointment date: 2016-02-19. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Address. Old address: Lancaster House Centurion Way Leyland Preston Lancs PR26 6TX United Kingdom. New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH. 2015-11-26 View Report
Accounts. Accounts type full. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type full. 2014-07-15 View Report
Resolution. Description: Resolutions. 2014-07-11 View Report
Change of name. Description: Company name changed enterprise managed services (e&cs) LIMITED\certificate issued on 29/05/14. 2014-05-29 View Report
Address. Change date: 2014-05-29. Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX. 2014-05-29 View Report
Change of constitution. Statement of companys objects. 2014-05-20 View Report
Resolution. Description: Resolutions. 2014-05-20 View Report
Officers. Officer name: Mr Richard Ward. 2014-02-04 View Report