AMEO PROFESSIONAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

07/08/257 August 2025 Satisfaction of charge 097866770003 in full

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2023-08-01

View Document

31/07/2331 July 2023 Registered office address changed from Runway East (Second Floor) 20 st Thomas Street London SE1 9RG England to 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW on 2023-07-31

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

10/01/2310 January 2023 Termination of appointment of Neal Narenda Ghandi as a director on 2023-01-09

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver James Rigby as a director on 2022-10-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

10/01/2210 January 2022 Termination of appointment of Ben Ward as a director on 2021-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-20 with updates

View Document

09/11/219 November 2021 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30

View Document

26/03/2026 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097866770001

View Document

16/03/2016 March 2020 ADOPT ARTICLES 10/03/2020

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY FIONA WARD

View Document

12/03/2012 March 2020 CESSATION OF MIKE DEARING AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR OLIVER JAMES RIGBY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

04/02/194 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 ADOPT ARTICLES 15/06/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MRS FIONA WARD

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR BEN WARD

View Document

03/11/153 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED AMEO SERVICES LTD CERTIFICATE ISSUED ON 28/10/15

View Document

28/10/1528 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEERING / 22/09/2015

View Document

21/09/1521 September 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