Advanced company searchLink opens in new window

AMERICAN ENERGY INVESTMENTS LIMITED

Company number 01565346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
09 Dec 2020 PSC01 Notification of Michael Lloyd-Price as a person with significant control on 28 October 2018
09 Dec 2020 PSC01 Notification of Juliet Triggs as a person with significant control on 28 October 2018
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
02 Jan 2020 PSC07 Cessation of David Lloyd-Price as a person with significant control on 28 October 2018
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH to Old Jorrocks Old Jorrocks the Street, Frittenden Kent TN17 2DG on 29 October 2018
28 Oct 2018 TM01 Termination of appointment of David Lloyd-Price as a director on 28 October 2018
27 Oct 2018 AP01 Appointment of Mr Michael Rhodri Lloyd-Price as a director on 27 October 2018
27 Oct 2018 AP01 Appointment of Ms Caroline Louise Lloyd-Price as a director on 27 October 2018
27 Oct 2018 AP01 Appointment of Mrs Juliet Ann Triggs as a director on 27 October 2018
15 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100