Advanced company searchLink opens in new window

AMEY DEFENCE SERVICES LIMITED

Company number 05428762

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)
26 Jan 2017 AP01 Appointment of Richard James Ward as a director on 1 January 2017
26 Jan 2017 TM01 Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016
23 Nov 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,002
04 Jan 2016 TM01 Termination of appointment of Matthew John Stallard as a director on 18 December 2015
04 Jan 2016 TM01 Termination of appointment of Alan Hayward as a director on 18 December 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,002
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AP01 Appointment of Matthew John Stallard as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr Alan Hayward as a director on 24 August 2015
18 May 2015 AP01 Appointment of Richard James Ward as a director on 18 May 2015
18 May 2015 TM01 Termination of appointment of Philip John Preston as a director on 18 May 2015
20 Apr 2015 CH01 Director's details changed for Mr Richard Gregg Lumby on 2 March 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
16 Dec 2014 TM01 Termination of appointment of Richard James Ward as a director on 30 September 2014
11 Nov 2014 AP01 Appointment of Wayne Anthony Robertson as a director on 30 September 2014
10 Nov 2014 AP01 Appointment of Philip John Preston as a director on 30 September 2014
10 Nov 2014 TM01 Termination of appointment of Philip Gregory Hall as a director on 30 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 May 2014 CERTNM Company name changed carillionenterprise LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000