- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
12 Dec 2014 | CERTNM |
Company name changed amec nuclear uk LIMITED\certificate issued on 12/12/14
|