|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 21 May 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
22 May 2023
|
22 May 2023
Change of details for Amns Holdings Ltd as a person with significant control on 26 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Andrew Furnell on 11 October 2022
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Registered office address changed from Taylor Hill and Bond, 9 Shore Road 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 shortened from 31 May 2022 to 31 March 2022
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Director's details changed for Mr Andrew Furnell on 21 May 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Notification of Amns Holdings Ltd as a person with significant control on 25 March 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Cessation of Andrew Furnell as a person with significant control on 25 March 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Notification of Andrew Furnell as a person with significant control on 25 March 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Cessation of Martin Taylor as a person with significant control on 25 March 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Termination of appointment of Martin Taylor as a director on 25 March 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Appointment of Mr Andrew Furnell as a director on 25 March 2021
|
|
|
22 May 2020
|
22 May 2020
Incorporation
|