A M POWER SOLUTIONS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Director's details changed for Mr Andrew Joseph Millin on 2025-04-10

View Document

23/04/2523 April 2025 Secretary's details changed for Andrew Joseph Millin on 2025-04-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Penygroes Mynyddygarreg Kidwelly Dyfed SA17 4RL to Bella Vista Heol Horeb Mynydd Y Garreg Kidwelly Carmarthenshire SA17 4NY on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/09/1928 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH MILLIN / 06/07/2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM PENGROES MYNYDDYGARREG KIDWELLY SA17 4RL

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 SECRETARY APPOINTED ANDREW JOSEPH MILLIN

View Document

22/03/1122 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1118 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLIN

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

22/04/0822 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/066 February 2006 SECRETARY RESIGNED

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