Advanced company searchLink opens in new window

AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD

Company number 07630526

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)
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
18 Apr 2024 CH01 Director's details changed for Professor Keith Scott on 12 April 2024
18 Apr 2024 CH01 Director's details changed for Mr David Newman on 12 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Mark Andrew Gilmore on 12 April 2024
15 Apr 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Delavale House High Street Pb585 Edgware Middx HA8 4DU on 15 April 2024
19 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
13 May 2022 CH01 Director's details changed for Professor Keith Scott on 1 August 2021
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CH01 Director's details changed for Mr Mark Andrew Gilmore on 2 August 2021
03 Aug 2021 CH01 Director's details changed for Mr David Newman on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
13 Apr 2021 TM02 Termination of appointment of Steven Michael Strauss as a secretary on 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 CH01 Director's details changed for Mr David Newman on 1 September 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CH01 Director's details changed for Mr David Newman on 7 November 2019
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018