- Company Overview for AMBER ENERGY SOLUTIONS LTD (06968134)
- Filing history for AMBER ENERGY SOLUTIONS LTD (06968134)
- People for AMBER ENERGY SOLUTIONS LTD (06968134)
- Charges for AMBER ENERGY SOLUTIONS LTD (06968134)
- More for AMBER ENERGY SOLUTIONS LTD (06968134)
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) |
---|---|---|---|
09 Mar 2017 | TM01 | Termination of appointment of Mark Rowland Alston as a director on 9 March 2017 | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | CS01 |
Confirmation statement made on 21 July 2016 with updates
|
|
16 Jun 2016 | AP01 | Appointment of Mr Mark Rowland Alston as a director on 21 March 2016 | |
16 Jun 2016 | AP01 | Appointment of Miss Alison Howard as a director on 14 December 2015 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Sep 2014 | MR01 | Registration of charge 069681340001, created on 15 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
04 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 May 2013
|
|
07 Apr 2013 | AD01 | Registered office address changed from Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU on 7 April 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
26 Aug 2011 | CH01 | Director's details changed for Mr. Nick Proctor on 1 May 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from 6 Gibbings Close North Marston Buckingham Bucks MK18 3PW Englands on 25 August 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Mr. Nick Proctor on 21 July 2010 | |
21 Jul 2009 | NEWINC | Incorporation |