AMENZ ECO ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Director's details changed for Mr Oliver Eamon Macey on 2023-12-01

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Satisfaction of charge 098561750001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

06/04/226 April 2022 Registration of charge 098561750001, created on 2022-04-04

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from Potton House, Wyboston Lakes Great North Road Wyboston MK44 3BZ to 8a the Green Eaton Ford St Neots Cambs PE19 7AF on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

14/12/2114 December 2021 Change of details for Oliver Eamon Macey as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Andrew James Gentle as a person with significant control on 2020-02-01

View Document

11/11/2111 November 2021 Change of name notice

View Document

11/11/2111 November 2021 Certificate of change of name

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER MACEY

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS LEANNE MACEY

View Document

04/11/154 November 2015 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