|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Andrew Furnell on 11 October 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 24 July 2022 with updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Change of details for Amns Holdings Ltd as a person with significant control on 25 May 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Director's details changed for Mr Andrew Furnell on 25 May 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to 22 Shore Road Warsash Southampton Hampshire SO31 9FU on 8 April 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Previous accounting period shortened from 30 April 2021 to 31 March 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 24 July 2021 with updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Notification of Amns Holdings Ltd as a person with significant control on 6 November 2019
|
|
|
17 Aug 2021
|
17 Aug 2021
Cessation of Andrew Furnell as a person with significant control on 6 November 2019
|
|
|
03 Aug 2021
|
03 Aug 2021
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Director's details changed for Mr Andrew Furnell on 17 March 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Change of details for Mr Andrew Furnell as a person with significant control on 17 March 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 24 July 2019 with no updates
|