Background WavePink WaveYellow Wave

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED (03260477)

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED (03260477) is an active UK company. incorporated on 8 October 1996. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED has been registered for 29 years.

Company Number
03260477
Status
active
Type
ltd
Incorporated
8 October 1996
Age
29 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED is an active company incorporated on 8 October 1996 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 71122, 71200)

Status

active

Active since 29 years ago

Company No

03260477

LTD Company

Age

29 Years

Incorporated 8 October 1996

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 19 August 2024 (1 year ago)
Period: 1 October 2022 - 29 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 30 September 2023 - 30 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

JACOBS CLEAN ENERGY INTERNATIONAL LIMITED
From: 18 March 2020To: 30 September 2024
AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITED
From: 16 December 2014To: 18 March 2020
AMEC NUCLEAR INTERNATIONAL LIMITED
From: 24 September 2008To: 16 December 2014
NNC LIMITED
From: 18 August 2005To: 24 September 2008
TECHNICA LIMITED
From: 16 April 2003To: 18 August 2005
UNITED DECOMMISSIONING TECHNOLOGIES LIMITED
From: 18 November 1996To: 16 April 2003
LEADERS IN BUSINESS LIMITED
From: 8 October 1996To: 18 November 1996
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 305 Bridgewater Place Birchwood Park Warrington WA3 6XF United Kingdom
From: 11 November 2024To: 11 November 2024
305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 3 November 2020To: 23 September 2024
Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
From: 8 October 1996To: 3 November 2020
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 March 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
9 November 2005
287Change of Registered Office
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
287Change of Registered Office
Legacy
10 December 1996
225Change of Accounting Reference Date
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
287Change of Registered Office
Certificate Change Of Name Company
18 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1996
NEWINCIncorporation