Advanced company searchLink opens in new window

AMENTUM CLEAN ENERGY LIMITED

Company number 01120437

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)
14 May 2020 PSC02 Notification of Jacobs U.K. Limited as a person with significant control on 6 March 2020
14 May 2020 PSC07 Cessation of Wood Nuclear Holdings Limited as a person with significant control on 6 March 2020
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
09 Mar 2020 TM02 Termination of appointment of Iain Angus Jones as a secretary on 6 March 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
01 May 2019 AP03 Appointment of Iain Angus Jones as a secretary on 26 April 2019
21 Mar 2019 TM02 Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019
09 Oct 2018 PSC05 Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 3 September 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
09 Mar 2018 AP03 Appointment of Anthony Mark Thomas as a secretary on 16 February 2018
08 Mar 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
04 Dec 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
26 Jul 2016 TM02 Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Feb 2016 AP01 Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016
01 Feb 2016 TM01 Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016
16 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000,000
12 Dec 2014 CERTNM Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10