Advanced company searchLink opens in new window

AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED

Company number 07425592

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)
04 Apr 2016 MR04 Satisfaction of charge 074255920001 in full
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
01 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 209.25
26 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 209.25
20 Aug 2014 MR01 Registration of charge 074255920001, created on 20 August 2014
27 Jun 2014 TM01 Termination of appointment of Goran Nylin as a director
27 Jun 2014 TM01 Termination of appointment of Gregory Hilton as a director
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 209.25
13 Aug 2013 CH01 Director's details changed for Mr Peter Jeffery Solly on 13 August 2013
23 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
23 Nov 2012 AD01 Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX England on 23 November 2012
25 Oct 2012 AP01 Appointment of Mr Gregory Hilton as a director
25 Oct 2012 AP01 Appointment of Mr Goran Nylin as a director
25 Oct 2012 TM01 Termination of appointment of Jeremy Davison as a director
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 MEM/ARTS Memorandum and Articles of Association
25 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
02 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
02 Nov 2011 AP01 Appointment of Mr Jeremy Robert Davison as a director
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 202
01 Nov 2010 NEWINC Incorporation