Advanced company searchLink opens in new window

AMBER ENERGY SKELMERSDALE LIMITED

Company number 10446762

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)
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
08 Mar 2023 AP01 Appointment of Mr Daniel Colin Ward as a director on 24 February 2023
08 Mar 2023 TM01 Termination of appointment of Hugh Luke Blaney as a director on 23 February 2023
08 Mar 2023 TM01 Termination of appointment of Giles James Frost as a director on 23 February 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
13 Oct 2021 AP01 Appointment of Mr Ben Trevor Tanner as a director on 30 September 2021
13 Oct 2021 TM01 Termination of appointment of Matthew Edward Mann as a director on 30 September 2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
30 Dec 2020 AA Full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
10 Dec 2020 PSC05 Change of details for Amber Infrastructure District Heating Holdings Limited as a person with significant control on 28 November 2019
01 Jun 2020 TM01 Termination of appointment of Joanne Patrick as a director on 29 May 2020
01 Jun 2020 TM01 Termination of appointment of Jennifer Tamsin Curtis as a director on 29 May 2020
01 Jun 2020 TM01 Termination of appointment of Fiona Boyle as a director on 29 May 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 1,444,551
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,438,551
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,208,501
20 Dec 2019 AP01 Appointment of Mr Michael John Gregory as a director on 17 December 2019
19 Dec 2019 AP01 Appointment of Mr Matthew Edward Mann as a director on 17 December 2019
28 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
21 Oct 2019 CH01 Director's details changed for Mr Hugh Luke Blaney on 24 July 2019