AC POWER SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Liquidators' statement of receipts and payments to 2024-10-09 |
18/10/2318 October 2023 | Registered office address changed from Suite 1, 2nd Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-10-18 |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Appointment of a voluntary liquidator |
11/10/2311 October 2023 | Statement of affairs |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
02/08/232 August 2023 | Application to strike the company off the register |
06/12/216 December 2021 | Micro company accounts made up to 2021-06-30 |
01/12/211 December 2021 | Annual accounts for year ending 01 Dec 2021 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / ALEXANDER COOPER / 19/12/2018 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / ANNMARIE COOPER / 19/12/2018 |
19/12/1819 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE COOPER / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRUCE COOPER / 19/12/2018 |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE COOPER |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER COOPER |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
11/08/1111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE COOPER / 01/01/2011 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE COOPER / 19/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUCE COOPER / 19/01/2010 |
25/06/0925 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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