Advanced company searchLink opens in new window

AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED

Company number 07425592

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)
19 Mar 2024 MR04 Satisfaction of charge 074255920003 in full
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
07 Mar 2023 AP01 Appointment of Mr Edward William Linton Sumption as a director on 7 March 2023
28 Feb 2023 TM01 Termination of appointment of Rudolf Grabowski as a director on 28 February 2023
18 Nov 2022 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 231,292.79
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 181,725.23
29 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jun 2021 TM01 Termination of appointment of Roger Anthony Pearson as a director on 31 May 2021
05 May 2021 AP01 Appointment of Mr Rudolf Grabowski as a director on 5 May 2021
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
25 Sep 2020 PSC05 Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020
25 Aug 2020 AP01 Appointment of Mr Bruno Leo Nello Berardelli as a director on 25 August 2020
14 May 2020 TM02 Termination of appointment of Lauren Paton as a secretary on 12 May 2020
31 Jan 2020 AA Full accounts made up to 31 March 2019