AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Director's details changed for Mr Andrew Lee Milner on 2023-08-03

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/04/2320 April 2023 Auditor's resignation

View Document

04/01/234 January 2023 Termination of appointment of Amanda Lucia Fisher as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Andrew Lee Milner as a director on 2022-12-30

View Document

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

View Document

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

View Document

13/10/2113 October 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

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LUCIA FISHER / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS AMANDA LUCIA FISHER

View Document

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

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

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

View Document

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

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLLAND

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR DANIEL LAWRENCE HOLLAND

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUGGAN

View Document

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

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ANDREW LEE MILNER

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

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

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

12/07/1312 July 2013 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

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

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

View Document

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

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED GILLIAN DUGGAN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR GUY WAKELEY

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DR GUY RICHARD WAKELEY

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 COMPANY NAME CHANGED PRIMO FACILITIES MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 26/07/07

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

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

06/10/066 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/09/0625 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

27/07/0627 July 2006 £ NC 500000/700000 05/07

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 AUDITOR'S RESIGNATION

View Document

24/02/0624 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: EDGBASTON HOUSE 3 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM B16 8NH

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 29/07/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/07/04

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 04/07/02

View Document

01/09/041 September 2004 88(2)R ORD £1 249999 04/07/02

View Document

01/09/041 September 2004 £ NC 1000/500000 04/07

View Document

01/09/041 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0419 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 S366A DISP HOLDING AGM 18/11/03

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 25/07/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 26/07/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED HILLGATE (226) LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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