A C POWER NETWORKS UK LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2424 October 2024 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

09/08/249 August 2024 Director's details changed for Miss Jade Catlow on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mrs Samantha Johnson on 2024-08-09

View Document

08/08/248 August 2024 Change of share class name or designation

View Document

08/08/248 August 2024 Particulars of variation of rights attached to shares

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/08/247 August 2024 Notification of Samantha Johnson as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Notification of Jade Catlow as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Cessation of Adrian Catlow as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Samantha Aidrian Catlow as a secretary on 2024-08-06

View Document

06/08/246 August 2024 Termination of appointment of Adrian Catlow as a director on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Miss Jade Catlow as a director on 2024-08-06

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Appointment of Mrs Samantha Johnson as a director on 2024-08-06

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

01/07/241 July 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/03/247 March 2024 Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield S1 1WR to Unit 1 Pastures Road Mexborough South Yorkshire S64 0JJ on 2024-03-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

02/11/222 November 2022 Change of details for Mr Adrian Catlow as a person with significant control on 2022-11-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

12/01/2212 January 2022 Satisfaction of charge 069558680001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 COMPANY NAME CHANGED AC INDUSTRIAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED A & C POWER NETWORKS LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/08/1025 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY CHURMS

View Document

09/04/109 April 2010 SECRETARY APPOINTED SAMANTHA AIDRIAN CATLOW

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED ADRIAN CATLOW

View Document

10/08/0910 August 2009 SECRETARY APPOINTED TRACEY JANE CHURMS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

08/07/098 July 2009 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