Advanced company searchLink opens in new window

AMBER POWER NETWORK LIMITED

Company number 12025825

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 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
28 Dec 2023 AD01 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023
01 Dec 2023 CERTNM Company name changed amber solar power network LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
27 Oct 2023 CERTNM Company name changed f&k amber energy LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
27 Sep 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
06 Jul 2023 CERTNM Company name changed liberty court LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
05 Jul 2023 PSC07 Cessation of Boustead Renewables Limited as a person with significant control on 4 July 2023
20 Apr 2023 AD01 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC02 Notification of F&K Renewables Limited as a person with significant control on 13 February 2023
07 Feb 2023 CERTNM Company name changed boustead capital LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
25 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Feb 2022 TM01 Termination of appointment of Sital Jagdish Joshi as a director on 4 February 2022
04 Feb 2022 AP01 Appointment of Mr Matthew Kane Fearnley as a director on 4 February 2022
01 Jul 2021 AD01 Registered office address changed from No. 114, 57 Berkeley Square, London Berkeley Square London W1J 6ER United Kingdom to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 May 2020
03 Sep 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
20 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
09 Aug 2019 AP01 Appointment of Mr Sital Jagdish Joshi as a director on 9 August 2019
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted