Advanced company searchLink opens in new window

AMICUS ENVIRONMENTAL SERVICES LTD

Company number 12037164

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted