(AA) Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(43 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, July 2023
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, July 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Shell Energy House Westwood Way Westwood Business Park Coventry CV4 8HS England on 2023/07/17 to Shell Centre York Road London SE1 7NA
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/07/01
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(55 pages)
|
(SH01) 5646.00 GBP is the capital in company's statement on 2022/08/18
filed on: 23rd, September 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, September 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/31
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/16.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(50 pages)
|
(TM02) Secretary's appointment terminated on 2021/06/24
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 2021/06/24, company appointed a new person to the position of a secretary
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(53 pages)
|
(AD01) Change of registered address from 3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR United Kingdom on 2020/11/16 to Shell Energy House Westwood Way Westwood Business Park Coventry CV4 8HS
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(SH01) 5200.00 GBP is the capital in company's statement on 2020/09/09
filed on: 13th, November 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/06
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
(SH01) 5200.00 GBP is the capital in company's statement on 2019/11/19
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/29.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/29.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/29.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/11/29
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on 2019/08/20
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/30.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/30
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/01/28
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/01/28
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/28.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2019/01/28, company appointed a new person to the position of a secretary
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/28.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(35 pages)
|
(AP03) On 2018/06/05, company appointed a new person to the position of a secretary
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/01
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/01
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/12/17
filed on: 13th, December 2017
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 13th, December 2017
| resolution
|
Free Download
(2 pages)
|
(SH19) 5200.00 GBP is the capital in company's statement on 2017/12/13
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 13th, December 2017
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom on 2017/09/22 to 3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 9th, August 2017
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 25th, August 2016
| accounts
|
Free Download
(34 pages)
|
(AD01) Change of registered address from One America Square Crosswall London EC3N 2SG United Kingdom on 2016/08/01 to 6th Floor 60 Gracechurch Street London EC3V 0HR
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Hanover Square Fasken Martineau Llp London W1S 1HU on 2016/05/27 to One America Square Crosswall London EC3N 2SG
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/11
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 5200001.00 GBP is the capital in company's statement on 2016/01/14
capital
|
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 6th, December 2015
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2015/06/25.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/25.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/25
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/11
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 5200001.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AA) Small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2014/08/22
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2013/03/31
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/11
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 5200001.00 GBP is the capital in company's statement on 2014/02/06
capital
|
|
(SH01) 5200001.00 GBP is the capital in company's statement on 2013/03/27
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/11
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 15th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2012/09/24.
filed on: 24th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/02/06.
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2012/02/06
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/06.
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/02/06
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/02/06
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/01/26 from Alliance House Clayton Green Business Park Library Road Chorley Lancashire PR6 7EN United Kingdom
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, January 2012
| resolution
|
Free Download
(98 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/01/18
filed on: 18th, January 2012
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ampere energy supply LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/01/13
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/11
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 27th, January 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|