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)
17 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 251.525
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 241.56
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 237.125
11 Oct 2017 MA Memorandum and Articles of Association
26 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
14 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017
13 Jun 2017 MR01 Registration of charge 084905220001, created on 26 May 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 207.54
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 AP01 Appointment of Mr Adam Colton Park as a director on 27 October 2016
22 Oct 2016 TM01 Termination of appointment of Andre Thomas Finn as a director on 6 October 2016
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 188.14
19 May 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 188.14
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AP01 Appointment of Mr Paul Tillet as a director on 6 November 2015
09 Jul 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 12 June 2015
09 Jul 2015 AD01 Registered office address changed from C/O Taylor Vinters Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ to 20-22 Bedford Row London WC1R 4JS on 9 July 2015
15 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 162.19
04 Feb 2015 TM01 Termination of appointment of Philip John Betts as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Philip John Betts as a director on 4 February 2015