Advanced company searchLink opens in new window

AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED

Company number 13246131

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Aug 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name 24/07/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-07-30
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
  • GBP 1,201
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 2,400
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