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)
10 Apr 2024 MR04 Satisfaction of charge 4 in full
21 Dec 2023 AA Full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
10 Mar 2023 AA Full accounts made up to 31 March 2022
07 Mar 2023 AP01 Appointment of Mr Edward William Linton Sumption as a director on 7 March 2023
28 Feb 2023 TM01 Termination of appointment of Rudolf Grabowski as a director on 28 February 2023
21 Nov 2022 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022
11 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 March 2021
09 Nov 2021 AD01 Registered office address changed from Torlundy Torlundy, Lochaber Rural Complex Fort William PH33 6SQ Scotland to Lochaber Rural Complex Torlundy Fort William PH33 6SQ on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Torlundy Lochaber Rural Comple Fort William Inverness-Shire PH33 6SQ Scotland to Torlundy Torlundy, Lochaber Rural Complex Fort William PH33 6SQ on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Hwenergy Torlundy Lochaber Rural Complex Fort William Inverness-Shire PH33 6SQ to Torlundy Lochaber Rural Comple Fort William Inverness-Shire PH33 6SQ on 9 November 2021
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 PSC02 Notification of Amp Clean Energy Services Holdings Limited as a person with significant control on 3 November 2021
04 Nov 2021 PSC07 Cessation of Aggregated Micro Power Holdings Limited as a person with significant control on 3 November 2021
04 Oct 2021 CH01 Director's details changed for Mr Richard Carey Mathieson Burrell on 2 October 2021
20 Jul 2021 AA Full accounts made up to 31 March 2020
17 Feb 2021 AP01 Appointment of Mr Mark Tarry as a director on 17 February 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
25 Sep 2020 PSC05 Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020
25 Sep 2020 PSC07 Cessation of Bruno Berardelli as a person with significant control on 1 March 2020
15 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation of the loan of £1,699,864 and waiver of interest of £65,697 in the company, in favour of aggregated micro power holdings LIMITED "amph" against an allotment of ordinary shares within the company in favour of amph 28/08/2020
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