AA |
Full accounts for the period ending 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(18 pages)
|
CH03 |
On 31st July 2023 secretary's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19-21 Hatton Garden London England on 31st July 2023 to 19-21 Hatton Garden London EC1N 8BA
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Evergreen Building North 160 Euston Road London NW1 2DX England on 23rd May 2023 to 19-21 Hatton Garden London
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control 31st May 2018
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2021
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keolis amey wales cymru LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 2 Callaghan Square Cardiff CF10 5BT United Kingdom on 26th October 2021 to Evergreen Building North 160 Euston Road London NW1 2DX
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 113910590002 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113910590001 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113910590003 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Evergreen Building North 160 Euston Road London NW1 2DX at an unknown date
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Callaghan Square Cardiff CF10 5AZ United Kingdom on 9th March 2020 to 2 Callaghan Square Cardiff CF10 5BT
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Amey Rail Maindee Depot Off Caerleon Road Newport NP19 9DZ United Kingdom on 18th December 2019 to 2 Callaghan Square Cardiff CF10 5AZ
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113910590003, created on 31st January 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 113910590002, created on 23rd January 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 113910590001, created on 17th December 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(25 pages)
|
AP03 |
On 26th September 2018, company appointed a new person to the position of a secretary
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st March 2019
filed on: 24th, July 2018
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 31st May 2018: 100.00 GBP
capital
|
|