Advanced company searchLink opens in new window

AMP ENERGY SERVICES LIMITED

Company number 07342849

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)
07 Mar 2014 CONNOT Change of name notice
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
02 Sep 2013 TM01 Termination of appointment of Lauren Paton as a director
02 Sep 2013 AD01 Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 2 September 2013
30 Aug 2013 TM01 Termination of appointment of Lauren Paton as a director
08 Jul 2013 MR04 Satisfaction of charge 1 in full
08 Jul 2013 MR04 Satisfaction of charge 2 in full
05 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Neil David Eckert on 1 September 2012
29 Aug 2012 AD01 Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
04 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
08 Feb 2011 AP01 Appointment of Miss Lauren Paton as a director
08 Feb 2011 AP01 Appointment of Mr Matthew Whittell as a director
08 Feb 2011 AP01 Appointment of Mrs Helene Crook as a director
19 Oct 2010 AP03 Appointment of Miss Lauren Paton as a secretary
23 Sep 2010 CERTNM Company name changed environova consultants LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
21 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
21 Sep 2010 CONNOT Change of name notice
11 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)