Advanced company searchLink opens in new window

AMTE POWER PLC

Company number 08490522

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)
03 Dec 2024 AM19 Notice of extension of period of Administration
08 Nov 2024 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 30 October 2024
12 Aug 2024 AM10 Administrator's progress report
18 Jul 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
20 Feb 2024 AM06 Notice of deemed approval of proposals
05 Feb 2024 AM03 Statement of administrator's proposal
25 Jan 2024 AD01 Registered office address changed from Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England to First Floor, No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Teeside TS18 3TX on 25 January 2024
22 Jan 2024 AM01 Appointment of an administrator
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 831,298.89
07 Nov 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 7 November 2023
26 Jul 2023 MR01 Registration of charge 084905220002, created on 25 July 2023
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 182,161.5
31 May 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 181,911.8
11 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 181,662.01
10 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 181,170.47
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 179,942.9
30 Nov 2022 AP01 Appointment of Ms Anita Carole Slater as a director on 28 November 2022
30 Nov 2022 TM01 Termination of appointment of James Graham Hobson as a director on 30 November 2022
10 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2022 RP04AP01 Second filing for the appointment of Mr Alan Hollis as a director
09 Sep 2022 AP01 Appointment of Mr Alan Charles Hollis as a director on 1 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/22
28 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates