|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 20 October 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 20 October 2022 with updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Change of details for Amns Holdings Limited as a person with significant control on 1 July 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Andrew Furnell on 7 January 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Andrew Furnell on 11 October 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
Current accounting period extended from 31 October 2021 to 31 March 2022
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 20 October 2021 with updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Termination of appointment of Martin Taylor as a director on 25 March 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Director's details changed for Mr Andrew Furnell on 17 April 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Director's details changed for Mr Andrew Furnell on 17 April 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from Castle Court, 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to 9 Shore Road Warsash Southampton SO31 9FS on 5 February 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Incorporation
|