Background WavePink WaveYellow Wave

AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED (08584259)

AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED (08584259) is an active UK company. incorporated on 25 June 2013. with registered office in Warrington. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED has been registered for 12 years.

Company Number
08584259
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED

AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 42990, 70100)

Status

active

Active since 12 years ago

Company No

08584259

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 8 July 2024 (1 year ago)
Period: 1 October 2022 - 29 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 30 September 2023 - 30 September 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

JACOBS STOBBARTS LIMITED
From: 30 December 2013To: 30 September 2024
STOBBARTS (NUCLEAR) LIMITED
From: 25 June 2013To: 30 December 2013
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 3 November 2020To: 23 September 2024
1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 6 January 2014To: 3 November 2020
Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP United Kingdom
From: 25 June 2013To: 6 January 2014
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
Mar 18
Director Left
May 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Capital Update
Mar 24
Owner Exit
Jul 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Resolution
8 March 2024
RESOLUTIONSResolutions
Legacy
8 March 2024
CAP-SSCAP-SS
Legacy
8 March 2024
SH20SH20
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 June 2013
NEWINCIncorporation