AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

03/01/253 January 2025 Appointment of Mr Martin Warwick Shaw as a director on 2024-12-13

View Document

11/11/2411 November 2024 Registered office address changed from 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on 2024-11-11

View Document

21/10/2421 October 2024 Termination of appointment of Anita Linseisen as a director on 2024-10-21

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Change of details for Energy, Security and Technology Uk Limited as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XG on 2024-09-23

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-29

View Document

03/07/243 July 2024 Cessation of Jacobs Uk Limited as a person with significant control on 2024-06-12

View Document

03/07/243 July 2024 Notification of Energy, Security and Technology Uk Limited as a person with significant control on 2024-06-12

View Document

05/06/245 June 2024 Termination of appointment of Geoffrey Roberts as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Joshua David Prentice as a secretary on 2024-06-01

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Statement of capital on 2024-03-08

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

23/08/2323 August 2023 Appointment of Mr Geoffrey Roberts as a secretary on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Rhona Mary Holman as a secretary on 2023-08-21

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Appointment of Rhona Mary Holman as a secretary on 2023-02-10

View Document

15/02/2315 February 2023 Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-02-10

View Document

05/01/225 January 2022 Full accounts made up to 2020-09-30

View Document

07/12/217 December 2021 Termination of appointment of Sally Linda Joyce Miles as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mrs Anita Linseisen as a director on 2021-12-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE PRICHARD

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBS UK LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KARL HILL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS VALERIE ROBERTS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEON POWER

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL SEATON

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS ANNE PRICHARD

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR KARL HILL

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR DAVID ELLIS

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR ANDREW SCARGILL

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/07/1428 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR LEON POWER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR LEON POWER

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR MICHAEL WILLIAM FLEETWOOD

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEON POWER

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MICHAEL TIMOTHY NORRIS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STOBBART

View Document

07/01/147 January 2014 DIRECTOR APPOINTED LEON ANTHONY POWER

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JOHN CONOR DOYLE

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM TARN HOWE LAKES ROAD DERWENT HOWE INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 3YP UNITED KINGDOM

View Document

02/01/142 January 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

02/01/142 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/142 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED STOBBARTS (NUCLEAR) LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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