Advanced company searchLink opens in new window

AMOUNTSECURED LIMITED

Company number 08210572

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)
07 Dec 2019 TM01 Termination of appointment of Darren Harvey as a director on 6 December 2019
08 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
27 Jul 2018 MR01 Registration of charge 082105720002, created on 27 July 2018
19 Jul 2018 MR04 Satisfaction of charge 082105720001 in full
03 May 2018 AA Accounts for a small company made up to 31 July 2017
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
08 May 2017 AA Accounts for a small company made up to 31 July 2016
21 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
08 May 2016 AA Accounts for a small company made up to 31 July 2015
15 Mar 2016 TM01 Termination of appointment of Alexander Hazzard as a director on 4 January 2016
06 Jan 2016 AP01 Appointment of Mr Darren Harvey as a director on 1 January 2016
09 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
22 Jul 2015 MR01 Registration of charge 082105720001, created on 17 July 2015
23 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
16 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 July 2014
03 Jun 2014 TM01 Termination of appointment of Jonathon Round as a director
03 Jun 2014 AP01 Appointment of Mr Alex Hazzard as a director
03 Jun 2014 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 3 June 2014
07 May 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014
18 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
11 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)