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)
11 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
21 Jul 2014 AD01 Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to Third Floor, 10 South Parade Leeds LS1 5QS on 21 July 2014
07 May 2014 MR01 Registration of charge 072989170002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
28 Apr 2014 AP01 Appointment of Mrs Lisa Jane Maeer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/23
31 Mar 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 95
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
31 Mar 2014 SH03 Purchase of own shares.
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
15 Jul 2013 CH01 Director's details changed for Mr Andrew David Maeer on 1 January 2013
21 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
31 May 2011 SH08 Change of share class name or designation
31 May 2011 SH10 Particulars of variation of rights attached to shares
31 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2011 SH01 Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
20 Aug 2010 AD01 Registered office address changed from 18 Gate House Court Woodlesford Leeds LS26 8WR England on 20 August 2010
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 NEWINC Incorporation