Advanced company searchLink opens in new window

AMAZE COMMUNICATION SERVICES LIMITED

Company number 02051287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2018 AA Audit exemption subsidiary accounts made up to 28 July 2017
19 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/07/17
19 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/07/17
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/07/17
05 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
27 Mar 2018 AP01 Appointment of Mr Scott Robertson as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Ms Fiona Margaret Proudler as a director on 27 March 2018
18 Oct 2017 TM01 Termination of appointment of Anthony Patrick Murphy as a director on 31 August 2017
06 Jul 2017 TM01 Termination of appointment of Stephen Philip Collins as a director on 23 June 2017
13 Apr 2017 AA Audit exemption subsidiary accounts made up to 29 July 2016
13 Apr 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/07/16
13 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/07/16
13 Apr 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/07/16
05 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Jan 2017 AP01 Appointment of Anthony Patrick Murphy as a director on 5 January 2017
01 Dec 2016 TM01 Termination of appointment of Natalie Sarah Gross as a director on 18 November 2016
03 May 2016 AA Audit exemption subsidiary accounts made up to 31 July 2015
03 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/15
03 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/15
03 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/15
25 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
02 Nov 2015 TM02 Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015
02 Nov 2015 AP03 Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
12 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
23 Apr 2015 AA Full accounts made up to 1 August 2014