AMEY FLEET SERVICES LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

14/04/2314 April 2023 Auditor's resignation

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Change of details for Amey Plc as a person with significant control on 2022-11-21

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR THOMAS DAVID LAWLESS

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA HINDLE

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA RUTH HINDLE / 16/01/2020

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ

View Document

02/09/192 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / AMEY PLC / 02/09/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / AMEY PLC / 06/04/2016

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA RUTH HINDLE / 05/09/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MS NICOLA RUTH HINDLE

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1411 February 2014 ADOPT ARTICLES 21/01/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECTION 519

View Document

15/07/1315 July 2013 SECTION 519

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW LEE MILNER

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WITHERS

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENTON

View Document

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN EWELL / 30/11/2010

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED STEPHEN JOHN WITHERS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED CHRISTOPHER VICTOR FENTON

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HELLIWELL

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBSTER

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HELLIWELL / 02/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 13-14 MARGARET STREET LONDON W1W 8RN

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 24 HANOVER SQUARE LONDON W1S 1JD

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document



26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 19/10/01

View Document

04/09/014 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: APPLEFORD ROAD SUTTON COURTENAY ABINGDON OXON OX14 4PP

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 APPLEFORD ROAD SUTTON COURTENAY ABINGDON OXON OX14 4PP

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 ALTER MEM AND ARTS 20/01/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED COMPACTORS ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/07/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS; AMEND

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/11/948 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/06/9423 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document (might not be available)

20/04/9420 April 1994 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93

View Document (might not be available)

14/06/9314 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document (might not be available)

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/10/925 October 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document (might not be available)

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

09/01/929 January 1992 DIRECTOR RESIGNED

View Document (might not be available)

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

30/07/9130 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document (might not be available)

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/05/908 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document (might not be available)

06/12/896 December 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document (might not be available)

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/12/896 December 1989 NEW SECRETARY APPOINTED

View Document (might not be available)

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document (might not be available)

21/02/8921 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

18/10/8818 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document (might not be available)

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: G OFFICE CHANGED 18/10/88 MOLLISON AVENUE, BRIMSDOWN, ENFIELD, MIDDX

View Document (might not be available)

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: MOLLISON AVENUE, BRIMSDOWN, ENFIELD, MIDDX

View Document (might not be available)

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document (might not be available)

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document (might not be available)

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document (might not be available)

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

18/10/8818 October 1988 SECRETARY RESIGNED

View Document (might not be available)

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document (might not be available)

31/03/8831 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/8731 March 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document (might not be available)

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document (might not be available)

13/09/7913 September 1979 MEMORANDUM OF ASSOCIATION

View Document

21/12/4821 December 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company