Advanced company searchLink opens in new window

AMELSYS LTD

Company number 09765212

Filter by category

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Nov 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 25 November 2021
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 LIQ01 Declaration of solvency
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-17
25 Oct 2021 AA Micro company accounts made up to 31 July 2021
08 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
28 Jul 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 July 2021
16 Feb 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
13 Sep 2017 PSC04 Change of details for Mr Anthony Stuart Mason as a person with significant control on 6 April 2017
26 Jul 2017 PSC04 Change of details for Mr Anthony Stuart Mason as a person with significant control on 6 April 2016
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
04 Nov 2016 CH01 Director's details changed for Mr Anthony Stuart Mason on 14 October 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
10 Sep 2015 AD01 Registered office address changed from 11B Spring Road, Tiptree Colchester Essex CO5 0BD United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 10 September 2015
07 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted