AMELIO ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 07341860 |
Category | Private Limited Company |
Incorporated | 10 Aug 2010 |
Age | 13 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
AMELIO ENTERPRISES LIMITED is an active private limited company with number 07341860. It was incorporated 13 years, 9 months, 18 days ago, on 10 August 2010. The company address is Unit H5 Castings Way Unit H5 Castings Way, Lincoln, LN6 9WG, Lincolnshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-15
Officer name: Mrs Deborah Virginia Jones
Documents
Notification of a person with significant control
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Virginia Jones
Notification date: 2022-12-15
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-15
Psc name: Mr Richard Douglas Hambling Jones
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-10
Officer name: Richard Douglas Hambling Jones
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-10
Psc name: Mr Richard Douglas Hambling Jones
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: Unit 11 Blackwood Court Lincoln LN6 3AE England
New address: Unit H5 Castings Way Leafbridge Business Park, North Hykeham Lincoln Lincolnshire LN6 9WG
Change date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Douglas Hambling Jones
Change date: 2022-01-05
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
New address: Unit 11 Blackwood Court Lincoln LN6 3AE
Change date: 2020-06-24
Old address: Commerce House Carlton Boulevard Lincoln LN2 4WJ England
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: Acorn House Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX
New address: Commerce House Carlton Boulevard Lincoln LN2 4WJ
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 06 Feb 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Olive Jones
Termination date: 2017-01-25
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: Acorn House Station Road North Hykeham Lincoln LN6 3QX England
Change date: 2013-05-22
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: the Showroom Tritton Road Lincoln LN6 7QY England
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Richard Douglas Hambling Jones
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-07
Old address: the Barn, Ashwell Farm Lower High Street Waddington Lincoln Lincolnshire LN5 9QA United Kingdom
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-21
Old address: 14 Tiber Road North Hykeham Lincoln LN6 9TY United Kingdom
Documents
Change account reference date company current shortened
Date: 20 Sep 2010
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-08-31
Documents
Some Companies
3RD FLOOR,LONDON,W1U 6TU
Number: | OC400076 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GALGORM CASTLE HOLDINGS LIMITED
DT CARSON & CO,BALLYMENA,BT43 6AZ
Number: | NI070834 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FRETHERNE ROAD,WELWYN GARDEN CITY,AL8 6NU
Number: | 08605699 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINGATE ROAD,ILFORD,IG1 2JB
Number: | 09417508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 6,LONDON,SW7 5JN
Number: | 10215515 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MAYLANDS AVENUE,HEMEL HEMPSTEAD,HP2 4SJ
Number: | 11625486 |
Status: | ACTIVE |
Category: | Private Limited Company |