AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD
Company number 07630526
- Company Overview for AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD (07630526)
- Filing history for AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD (07630526)
- People for AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD (07630526)
- More for AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD (07630526)
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
|
|
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 |