A & M ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

13/02/2513 February 2025 Appointment of Mr David Andrew Lusher as a director on 2025-02-12

View Document

13/02/2513 February 2025 Termination of appointment of Phillip Robert Millward as a director on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Phillip Robert Millward as a director on 2024-11-15

View Document

18/11/2418 November 2024 Registration of charge 011183430005, created on 2024-11-15

View Document

18/11/2418 November 2024 Registration of charge 011183430004, created on 2024-10-29

View Document

24/10/2424 October 2024 Satisfaction of charge 2 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 3 in full

View Document

24/10/2424 October 2024 All of the property or undertaking has been released from charge 2

View Document

31/01/2431 January 2024 Termination of appointment of Alexander Ross Laing as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MR JASON JOHN MANSFIELD

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE MANSFIELD

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LANGFORD MOLLARD / 05/03/2013

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED A. & M. INSULATIONS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEVIN MOLLARD / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HOLLAND / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATHERTON / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ROLDAAN / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROSS LAING / 12/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MANSFIELD / 12/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATHERTON / 03/10/2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MOLLARD

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MILUM

View Document

16/03/1116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR KEITH ANDREW MILUM

View Document

04/06/104 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN MOLLARD / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ROLDAAN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HOLLAND / 09/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LANGFORD MOLLARD / 04/02/2010

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE MANSFIELD

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOLLARD / 24/09/2009

View Document

21/09/0921 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR GEORGE MANSFIELD

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S PARTICULARS SARAH ROLDAAN

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/07/031 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/06/96

View Document

08/01/978 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: UNIT 18 RAINFORD IND ESTATE MILL LANE RAINFORD ST HELENS MERSEYSIDE WA11 8LS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/01/893 January 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 10/01/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

15/03/8615 March 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

19/05/8319 May 1983 MEMORANDUM OF ASSOCIATION

View Document

22/03/8322 March 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/83

View Document

13/06/7313 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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