AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED
Company number 13246131
- Company Overview for AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED (13246131)
- Filing history for AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED (13246131)
- People for AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED (13246131)
- More for AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED (13246131)
| 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) |
|---|---|---|---|
| 04 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
| 04 Aug 2025 | MA | Memorandum and Articles of Association | |
| 01 Aug 2025 | PSC07 | Cessation of Briggs Equipment Uk Limited as a person with significant control on 30 July 2025 | |
| 01 Aug 2025 | CERTNM |
Company name changed ameybriggs asset holdings LIMITED\certificate issued on 01/08/25
|
|
| 01 Aug 2025 | TM01 | Termination of appointment of Peter Brian Jones as a director on 30 July 2025 | |
| 01 Aug 2025 | TM01 | Termination of appointment of Gary Clements as a director on 30 July 2025 | |
| 15 Jul 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
| 01 May 2025 | CS01 | Confirmation statement made on 1 May 2025 with no updates | |
| 13 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
| 01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
| 18 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
| 19 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
| 24 Oct 2022 | TM01 | Termination of appointment of Adam Alderson as a director on 29 September 2022 | |
| 24 Oct 2022 | AP01 | Appointment of Mr Gary Clements as a director on 29 September 2022 | |
| 12 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
| 13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
| 19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2021
|
|
| 19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2021
|
|
| 13 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
| 20 Jan 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 19 January 2022 | |
| 20 Jan 2022 | AP01 | Appointment of Mrs Katherine Anne Louise Pearman as a director on 19 January 2022 | |
| 01 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
| 14 Sep 2021 | AP01 | Appointment of Mr Adam Alderson as a director on 7 September 2021 | |
| 14 Sep 2021 | TM01 | Termination of appointment of Stuart Parsons as a director on 7 September 2021 | |
| 08 Mar 2021 | AD01 | Registered office address changed from 7 Orbital Way Cannock WS11 8XW England to Chancery Exchange 10 Furnival Street London EC4A 1AB on 8 March 2021 |