Advanced company searchLink opens in new window

AMSIDE HOLDINGS LIMITED

Company number 09740763

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)
17 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
06 Jul 2023 TM01 Termination of appointment of Stuart Brocklehurst as a director on 28 February 2023
09 Mar 2023 TM01 Termination of appointment of Ben Michael Spalding as a director on 2 March 2023
17 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2022 SH08 Change of share class name or designation
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 SH10 Particulars of variation of rights attached to shares
04 Oct 2022 AP01 Appointment of Mr Gareth James Thomas as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr David Charles Jackson as a director on 30 September 2022
04 Oct 2022 PSC07 Cessation of Stuart Brocklehurst as a person with significant control on 30 September 2022
04 Oct 2022 PSC02 Notification of Troy (Uk) Limited as a person with significant control on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Christopher Taylor as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Ben Michael Spalding as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Paul Philip Kilbride as a director on 30 September 2022
04 Oct 2022 AD01 Registered office address changed from Petroc Campus Old Sticklepath Hill Barnstaple Devon EX31 2BQ to Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW on 4 October 2022
29 Sep 2022 SH19 Statement of capital on 29 September 2022
  • GBP 348,300.00