Advanced company searchLink opens in new window

SEILWAITH AMEY CYMRU / AMEY INFRASTRUCTURE WALES LIMITED

Company number 11389544

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)
23 Dec 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
14 Apr 2023 AUD Auditor's resignation
05 Jan 2023 AA Full accounts made up to 31 December 2021
27 Jul 2022 AP01 Appointment of Mr James Holmes as a director on 18 July 2022
21 Jul 2022 TM01 Termination of appointment of Justin John Page as a director on 18 July 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 06/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 TM01 Termination of appointment of Paul Leonard Robinson as a director on 8 February 2021
10 Feb 2021 TM01 Termination of appointment of Martin James Baynham-Knight as a director on 8 February 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-06
08 Feb 2021 PSC07 Cessation of Keolis (Uk) Limited as a person with significant control on 8 February 2021
26 Jan 2021 AA Full accounts made up to 31 December 2019
07 Aug 2020 TM01 Termination of appointment of Andrew Robert Joy as a director on 3 August 2020
07 Aug 2020 AP01 Appointment of Mr Keith Bennett as a director on 6 August 2020
07 Aug 2020 AP01 Appointment of Mr Justin John Page as a director on 6 August 2020
26 Jun 2020 TM01 Termination of appointment of Kelvin Holder as a director on 19 June 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
17 Jan 2020 CH01 Director's details changed for Mr Alex Gilbert on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Andrew Robert Joy on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Kelvin Holder on 16 January 2020
09 Dec 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ United Kingdom to Transport for Wales Cvl Infrastructure Depot Ty Trafnidiaeth, Treforest Industrial Estate Gwent Road Pontypridd CF37 5UT on 9 December 2019