AM ELECTRICS (RENEWABLES) LIMITED
Status | ACTIVE |
Company No. | 09007045 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
AM ELECTRICS (RENEWABLES) LIMITED is an active private limited company with number 09007045. It was incorporated 10 years, 1 month, 8 days ago, on 23 April 2014. The company address is 54 Thorpe Road, Norwich, NR1 1RY, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Cessation of a person with significant control
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Austin Coleman
Cessation date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: David Austin Coleman
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-03
Psc name: Mr Luke Bradford
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Bradford
Change date: 2017-07-03
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Austin Coleman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Bradford
Notification date: 2016-04-06
Documents
Capital variation of rights attached to shares
Date: 05 May 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr David Austin Coleman
Documents
Change person director company with change date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr Luke Bradford
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Old address: C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
Change date: 2017-03-31
New address: 54 Thorpe Road Norwich Norfolk NR1 1RY
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Old address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
New address: C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Change date: 2016-06-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
Old address: Suite 1 84 Broomfield Road Chelmsford CM1 1SS
New address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Certificate change of name company
Date: 25 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed am electrics (solar) LIMITED\certificate issued on 25/04/14
Documents
Change account reference date company current shortened
Date: 24 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Austin Coleman
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Bradford
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED
42 HIGH STREET,BERKELEY,GL13 9BJ
Number: | 08282369 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHCLYDE BUSINESS CENTRE,DALMARNOCK,G40 4JD
Number: | SC279594 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HALLINGS WHARF,LONDON,E15 2SX
Number: | 11222160 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. AND W. BUILDING (BOLTON) LIMITED
32 WARWICK ROAD,MANCHESTER,M26 4HL
Number: | 01010347 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART KING LIGHTING SERVICES LIMITED
225 LONDON ROAD,BURGESS HILL,RH15 9QU
Number: | 08076888 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOOD MARKETING COMPANY LTD
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 11444075 |
Status: | ACTIVE |
Category: | Private Limited Company |