AMMONITE ENGINEERING SOLUTIONS LIMITED - WESTERHAM


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2020-11-19 View Report
Gazette. Gazette notice compulsory. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Mortgage. Charge number: 091769580001. Charge creation date: 2018-07-12. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Persons with significant control. Notification date: 2017-10-17. Psc name: James Georgeson. 2018-04-10 View Report
Persons with significant control. Cessation date: 2017-10-17. Psc name: Lee Michael Mcfadyen. 2018-04-10 View Report
Officers. Officer name: Lee Michael Mcfadyen. Termination date: 2017-10-12. 2018-04-10 View Report
Address. Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England. New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ. Change date: 2018-03-28. 2018-03-28 View Report
Address. Change date: 2018-02-28. Old address: Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA. New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-10-08 View Report
Accounts. Accounts type total exemption small. 2017-05-10 View Report
Document replacement. Made up date: 2015-09-01. 2017-04-21 View Report
Return. Description: 01/09/16 Statement of Capital gbp 100. 2016-10-03 View Report
Officers. Appointment date: 2016-09-26. Officer name: Mr Lee Michael Mcfadyen. 2016-10-03 View Report
Capital. Capital name of class of shares. 2016-08-18 View Report
Resolution. Description: Resolutions. 2016-08-18 View Report
Resolution. Description: Resolutions. 2016-08-18 View Report
Resolution. Description: Resolutions. 2016-08-18 View Report
Resolution. Description: Resolutions. 2016-08-18 View Report
Accounts. Accounts type total exemption small. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Officers. Appointment date: 2014-08-15. Officer name: Mr James Ashley Georgeson. 2014-09-24 View Report
Change of name. Description: Company name changed amonite engineering solutions LIMITED\certificate issued on 11/09/14. 2014-09-11 View Report
Change of name. Change of name notice. 2014-09-11 View Report
Officers. Officer name: Ashok Kumar Bhardwaj. Termination date: 2014-08-15. 2014-08-15 View Report
Incorporation. Capital: GBP 1 2014-08-15 View Report