- Company Overview for AMENTUM CLEAN ENERGY LIMITED (01120437)
- Filing history for AMENTUM CLEAN ENERGY LIMITED (01120437)
- People for AMENTUM CLEAN ENERGY LIMITED (01120437)
- Charges for AMENTUM CLEAN ENERGY LIMITED (01120437)
- More for AMENTUM CLEAN ENERGY LIMITED (01120437)
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) |
---|---|---|---|
22 Aug 2023 | TM02 | Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 | |
10 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 Feb 2023 | AP03 | Appointment of Rhona Mary Holman as a secretary on 10 February 2023 | |
15 Feb 2023 | TM02 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 | |
25 Jul 2022 | AA | Full accounts made up to 1 October 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
08 Mar 2022 | AA | Full accounts made up to 2 October 2020 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Michael John Hughes on 27 January 2022 | |
07 Dec 2021 | TM01 | Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Mrs Anita Linseisen as a director on 1 December 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Miss Karen Wiemelt on 16 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Miss Karen Wiemelt as a director on 16 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Clive Thomas White as a director on 16 August 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
28 May 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Clive Thomas White on 17 December 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 | |
03 Nov 2020 | PSC05 | Change of details for Jacobs U.K. Limited as a person with significant control on 2 November 2020 | |
24 Sep 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Clive Thomas White on 18 December 2018 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
06 Jul 2020 | TM01 | Termination of appointment of Nicola Jayne Okeeffe as a director on 26 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mrs Sally Miles as a director on 26 June 2020 | |
03 Jul 2020 | AP03 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 26 June 2020 |