- Company Overview for AMP CLEAN ENERGY SERVICES LIMITED (SC260419)
- Filing history for AMP CLEAN ENERGY SERVICES LIMITED (SC260419)
- People for AMP CLEAN ENERGY SERVICES LIMITED (SC260419)
- Charges for AMP CLEAN ENERGY SERVICES LIMITED (SC260419)
- More for AMP CLEAN ENERGY SERVICES LIMITED (SC260419)
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) |
---|---|---|---|
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
27 Jul 2020 | AP01 | Appointment of Mr Rudolf Grabowski as a director on 27 July 2020 | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
14 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
24 Dec 2018 | PSC04 | Change of details for Mr Bruno Berardelli as a person with significant control on 28 June 2017 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
27 Apr 2018 | TM02 | Termination of appointment of Craig Sutherland as a secretary on 27 April 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
19 Dec 2017 | PSC02 | Notification of Aggregated Micro Power Holdings Plc as a person with significant control on 28 June 2017 | |
19 Dec 2017 | PSC07 | Cessation of Olivier Deschennes as a person with significant control on 28 June 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
29 Jun 2017 | AP01 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 28 June 2017 | |
29 Jun 2017 | MR04 | Satisfaction of charge SC2604190005 in full | |
07 Jun 2017 | MR01 | Registration of charge SC2604190005, created on 25 May 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Hwenergy Torlundy Lochaber Rural Complex Fort William Inverness-Shire PH33 6SQ on 22 June 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|