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)
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,073,038
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1,068,788
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 1,072,928
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,067,868
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,062,719.631
07 Jul 2015 AR01 Annual return made up to 5 July 2015 no member list
Statement of capital on 2015-07-07
  • GBP 1,062,719.631
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jan 2015 AP01 Appointment of Mr Stephen T Foss as a director on 5 January 2015
22 Nov 2014 MR01 Registration of charge 040301660002, created on 20 November 2014
22 Nov 2014 MR01 Registration of charge 040301660003, created on 20 November 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2014 MEM/ARTS Memorandum and Articles of Association
10 Jul 2014 AR01 Annual return made up to 5 July 2014 no member list
Statement of capital on 2014-07-10
  • GBP 1,062,169.031
10 Jul 2014 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom
01 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jul 2013 AR01 Annual return made up to 5 July 2013 no member list
11 Jul 2013 CH01 Director's details changed for Mr Nigel Arthur John Luson on 5 July 2013
11 Jul 2013 CH01 Director's details changed for Mr John Nicholas Harrison on 5 July 2013
11 Jul 2013 CH01 Director's details changed for Mr Charles Giles Clarke on 5 July 2013
11 Jul 2013 CH01 Director's details changed for Victor Manuel Valdovinos Cangas on 5 July 2013
11 Jul 2013 CH01 Director's details changed for George Woodcock on 5 July 2013
11 Jul 2013 CH03 Secretary's details changed for Brian James on 5 July 2013
11 Jul 2013 CH01 Director's details changed for Dr John Wardle on 5 July 2013
11 Jul 2013 CH01 Director's details changed for Douglas Wayne Ellenor on 5 July 2013
19 Jun 2013 AP01 Appointment of Mr Nigel Arthur John Luson as a director on 14 May 2013