Advanced company searchLink opens in new window

AMIQUS RESOLUTION LIMITED

Company number SC511150

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)
25 Apr 2024 AP01 Appointment of Elaine Burgess as a director on 21 February 2024
25 Apr 2024 AP01 Appointment of Mr Andrie Santis as a director on 4 April 2024
25 Apr 2024 AP01 Appointment of Mr Alastair Young as a director on 21 February 2024
25 Apr 2024 TM01 Termination of appointment of Niall John Monteith as a director on 4 April 2024
16 Apr 2024 MA Memorandum and Articles of Association
16 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 16,470.47
08 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 15,986.57
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2022 AP01 Appointment of Mr Niall John Monteith as a director on 14 February 2022
19 Jan 2022 PSC04 Change of details for Mr Callum Andrew Murray as a person with significant control on 21 September 2020
08 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
25 Nov 2021 AP01 Appointment of Mr Simon James Gulliford as a director on 12 April 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 13,326.57
31 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 13,148.37