Advanced company searchLink opens in new window

AMERISUR RESOURCES LIMITED

Company number 04030166

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)
11 Apr 2024 AD04 Register(s) moved to registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
27 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
27 Feb 2024 PSC05 Change of details for Geopark Limited as a person with significant control on 24 February 2020
16 Feb 2024 AP01 Appointment of Rodrigo Martin as a director on 7 February 2024
16 Feb 2024 TM01 Termination of appointment of James Franklin Park as a director on 7 February 2024
16 Feb 2024 TM01 Termination of appointment of Andres Ocampo as a director on 7 February 2024
16 Feb 2024 TM01 Termination of appointment of Pedro Aylwin as a director on 7 February 2024
16 Feb 2024 TM02 Termination of appointment of Dunne & Waterman as a secretary on 7 February 2024
16 Feb 2024 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 7 February 2024
16 Feb 2024 AD01 Registered office address changed from , Dunne & Waterman Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 16 February 2024
23 Aug 2023 AA Full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 December 2020
23 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
20 Jul 2021 AUD Auditor's resignation
07 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfers/ cancel share premium 30/03/2021
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 12,581,077.75
15 Apr 2021 CAP-SS Solvency Statement dated 30/03/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 30/03/2021
26 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
15 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
28 Jan 2021 AP04 Appointment of Dunne & Waterman as a secretary on 25 January 2021