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)
09 Mar 2017 TM01 Termination of appointment of Mark Rowland Alston as a director on 9 March 2017
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
18 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
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
  • ANNOTATION Clarification Allotment date of 04/05/2013
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
04 May 2013 SH01 Statement of capital following an allotment of shares on 4 May 2013
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2016.
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