Advanced company searchLink opens in new window

FAWLEY INDUSTRIAL LIMITED

Company number 10562176

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)
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
24 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
02 Oct 2023 CERTNM Company name changed amcomri 16 LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
06 Sep 2023 SH19 Statement of capital on 6 September 2023
  • GBP 6,535,788.54
06 Sep 2023 SH20 Statement by Directors
06 Sep 2023 CAP-SS Solvency Statement dated 30/08/23
06 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2023 CH01 Director's details changed for Mr Paul Patrick Mcgowan on 17 February 2020
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
22 Mar 2023 PSC04 Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 4 January 2023
31 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
17 Nov 2022 CERTNM Company name changed acni LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
03 Nov 2022 CERTNM Company name changed amcomri group LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
15 Jul 2022 AD01 Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 15 July 2022
23 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
31 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
24 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with updates
23 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2021
  • GBP 9,665,400
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 9,665,401
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/21
15 Mar 2021 MA Memorandum and Articles of Association