- Company Overview for AMICUS ENVIRONMENTAL SERVICES LTD (12037164)
- Filing history for AMICUS ENVIRONMENTAL SERVICES LTD (12037164)
- People for AMICUS ENVIRONMENTAL SERVICES LTD (12037164)
- More for AMICUS ENVIRONMENTAL SERVICES LTD (12037164)
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) |
---|---|---|---|
13 May 2024 | PSC04 | Change of details for Mr Adam Hillan as a person with significant control on 31 October 2023 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Nov 2023 | PSC07 | Cessation of John Kenneth James Bugel-Tomes as a person with significant control on 31 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of John Kenneth James Bugel-Tomes as a director on 31 October 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | TM02 | Termination of appointment of Glynne Thomas Graham Bugel-Tomes as a secretary on 6 September 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
12 Aug 2020 | PSC01 | Notification of Adam Hillan as a person with significant control on 6 June 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 25C King Street Tavistock PL19 0DT England to 138 High Street Crediton EX17 3DX on 12 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Adam Hillan as a director on 1 September 2019 | |
06 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-06
|