AMBERSIDE ENERGY (DEVELOPMENT) LTD

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of David Meehan as a director on 2025-03-20

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Marc Peter Scambler as a director on 2024-12-17

View Document

17/01/2517 January 2025 Appointment of Mr David Meehan as a director on 2024-12-17

View Document

17/01/2517 January 2025 Appointment of Mr Dermot Kelleher as a director on 2024-12-17

View Document

17/01/2517 January 2025 Appointment of Mr Ronan Kilduff as a director on 2024-12-17

View Document

17/01/2517 January 2025 Appointment of Mr Jack Buggy as a director on 2024-12-17

View Document

14/01/2514 January 2025 Registered office address changed from 9 Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Amberside Accounting Ltd as a secretary on 2024-12-17

View Document

13/01/2513 January 2025 Cessation of Amberside Energy Ltd as a person with significant control on 2024-12-17

View Document

13/01/2513 January 2025 Termination of appointment of David James Scrivens as a director on 2024-12-17

View Document

13/01/2513 January 2025 Notification of Bilbao Holdings Limited as a person with significant control on 2024-12-17

View Document

20/09/2420 September 2024 Termination of appointment of Anthony Charles Middleton as a director on 2024-09-20

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Cessation of Marc Peter Scambler as a person with significant control on 2023-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

03/05/233 May 2023 Satisfaction of charge 133278920002 in full

View Document

14/04/2314 April 2023 Notification of Marc Peter Scambler as a person with significant control on 2023-03-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Registration of charge 133278920003, created on 2023-02-03

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

15/09/2215 September 2022 Registered office address changed from C/O Amberside Accounting Ltd, 9 Amberside House Wood Lane Hemel Hempstead Herts HP2 4TP United Kingdom to 9 Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2022-09-15

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

07/12/217 December 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company