Advanced company searchLink opens in new window

AMP CLEAN ENERGY SERVICES LIMITED

Company number SC260419

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)
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 1,703,872
27 Jul 2020 AP01 Appointment of Mr Rudolf Grabowski as a director on 27 July 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Of loan and interest 31/03/2020
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 4,008
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
  • GBP 2,000
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
  • GBP 2,000