Advanced company searchLink opens in new window

AMBER ENERGY SOLUTIONS LTD

Company number 06968134

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)
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
29 May 2020 MR01 Registration of charge 069681340003, created on 27 May 2020
06 May 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jan 2020 MR01 Registration of charge 069681340002, created on 22 January 2020
17 Jan 2020 CH01 Director's details changed for Mr. Nicholas Proctor on 17 January 2020
17 Jan 2020 MR04 Satisfaction of charge 069681340001 in full
14 Jan 2020 MR05 All of the property or undertaking has been released from charge 069681340001
19 Sep 2019 TM01 Termination of appointment of Alison Howard as a director on 19 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
26 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 TM01 Termination of appointment of Daniel Clegg as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Daniel Carney Ashman as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Paul Mccorquodale as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mrs Lorna Jayne Virgo as a director on 21 May 2019
21 May 2019 AP03 Appointment of Mrs Rebecca Proctor as a secretary on 21 May 2019
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
20 Dec 2018 CH01 Director's details changed for Mr. Nick Proctor on 20 December 2018
20 Dec 2018 PSC04 Change of details for Nick Proctor as a person with significant control on 20 December 2018
25 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
21 May 2018 AA Unaudited abridged accounts made up to 31 July 2017
31 Oct 2017 AP01 Appointment of Mr Daniel Clegg as a director on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ to 1 Central Square Cardiff CF10 1FS on 31 October 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016