Advanced company searchLink opens in new window

AMSOURCE TECHNOLOGY LIMITED

Company number 07298917

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)
04 May 2024 AD01 Registered office address changed from Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England to Suite E10 Joseph's Well Hanover Walk Westgate Leeds LS3 1AB on 4 May 2024
30 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-02
19 Apr 2024 600 Appointment of a voluntary liquidator
19 Apr 2024 LIQ02 Statement of affairs
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
23 Jun 2023 RP04AP01 Second filing for the appointment of Mrs Lisa Jane Maeer as a director
09 Jun 2023 TM01 Termination of appointment of David Charles Robinson as a director on 31 May 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2022 AP01 Appointment of David Charles Robinson as a director on 11 November 2022
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
18 Oct 2021 MR04 Satisfaction of charge 072989170003 in full
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
11 Dec 2020 PSC04 Change of details for Mr Andrew David Maeer as a person with significant control on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mrs Lisa Maeer as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mrs Lisa Jane Maeer on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Andrew David Maeer on 11 December 2020
28 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with updates
28 Sep 2020 PSC02 Notification of Elizabeth Robyn Investments Ltd as a person with significant control on 14 May 2020
28 Sep 2020 PSC04 Change of details for Mr Andrew David Maeer as a person with significant control on 14 May 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 MR04 Satisfaction of charge 1 in full
21 Oct 2019 MR04 Satisfaction of charge 072989170002 in full