Advanced company searchLink opens in new window

AMBER SOLAR PARKS (HOLDINGS) LIMITED

Company number 08084105

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)
12 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
08 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Sep 2022 PSC05 Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 30 September 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
05 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
02 Dec 2020 AD02 Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
02 Dec 2020 AD01 Registered office address changed from The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2 December 2020
03 Nov 2020 TM01 Termination of appointment of Giuseppe La Loggia as a director on 26 October 2020
15 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
02 Dec 2019 AD01 Registered office address changed from The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England to The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF on 2 December 2019
01 Nov 2019 TM02 Termination of appointment of Hcp Management Services Limited as a secretary on 31 October 2019
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
28 Sep 2018 AD02 Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
27 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016