Advanced company searchLink opens in new window

AMEY SERVICES LIMITED

Company number 02507588

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)
06 Dec 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 CH01 Director's details changed for Mr Andrew Lee Milner on 3 August 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
14 Apr 2023 AUD Auditor's resignation
04 Jan 2023 TM01 Termination of appointment of Amanda Lucia Fisher as a director on 30 December 2022
03 Jan 2023 AP01 Appointment of Mr Andrew Lee Milner as a director on 30 December 2022
21 Dec 2022 AA Full accounts made up to 31 December 2021
25 Nov 2022 PSC05 Change of details for Amey Plc as a person with significant control on 21 November 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
05 Aug 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Ms Amanda Lucia Fisher on 16 January 2020
16 Jan 2020 AP01 Appointment of Ms Amanda Lucia Fisher as a director on 15 January 2020
16 Dec 2019 TM01 Termination of appointment of Andrew Lee Milner as a director on 12 December 2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Plc as a person with significant control on 2 September 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 157,200,002