Advanced company searchLink opens in new window

AAMSAFE LTD

Company number 09606844

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
17 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
21 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 August 2022
25 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Jun 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
07 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
24 Jan 2017 AD01 Registered office address changed from Plas Carw Llanfair Road Abergele Conwy LL22 8PD Wales to Hillside Cottage Hiraddug Road Dyserth Rhyl LL18 6HS on 24 January 2017
24 Jan 2017 TM01 Termination of appointment of Alan Andrews as a director on 24 January 2017
24 Jan 2017 EH02 Elect to keep the directors' residential address register information on the public register
09 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
06 Jul 2016 CH01 Director's details changed for Mr Alan Andrews on 29 April 2016
06 Jul 2016 AD01 Registered office address changed from Lleifior Ffordd Gogor Llansannan LL16 5HR Wales to Plas Carw Llanfair Road Abergele Conwy LL22 8PD on 6 July 2016
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 2