Advanced company searchLink opens in new window

AMBER SOLAR ENERGY HOLDINGS LIMITED

Company number 09167978

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)
07 Jan 2024 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Mar 2023 TM01 Termination of appointment of Giles James Frost as a director on 23 February 2023
28 Mar 2023 AP01 Appointment of Mr Daniel Colin Ward as a director on 24 February 2023
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
11 May 2022 AA Full accounts made up to 31 December 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
30 Dec 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
04 Dec 2018 CH01 Director's details changed for Mr Thomas Brendan O'shaughnessy on 19 November 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
08 Mar 2018 PSC05 Change of details for Amber Investment Holdings Limited as a person with significant control on 31 July 2017
20 Dec 2017 PSC05 Change of details for Amber Investment Holdings Limited as a person with significant control on 31 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Michael John Gregory on 31 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Giles James Frost on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from 2 London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 763,499