ADVANCED POWER COMPONENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/06/2328 June 2023 Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/02/2024 February 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANCASTER

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APC TECHNOLOGY GROUP PLC

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PHILLIP JAMES LANCASTER

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 47-48 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/139 August 2013 COMPANY NAME CHANGED APC TECHNOLOGY LTD CERTIFICATE ISSUED ON 09/08/13

View Document

25/06/1325 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 COMPANY NAME CHANGED NEW FLEETFIELD LIMITED CERTIFICATE ISSUED ON 18/07/12

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

16/07/1216 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ROBERT STJOHN SMITH

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BROWN

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED FLEETFIELD LTD CERTIFICATE ISSUED ON 16/12/11

View Document

28/07/1128 July 2011 14/07/11 STATEMENT OF CAPITAL GBP 1

View Document

28/07/1128 July 2011 CURRSHO FROM 30/06/2012 TO 31/08/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MARK ROGER ROBINSON

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ROBERT STJOHN SMITH

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR DAVID HENRY BROWN

View Document

12/07/1112 July 2011 CHANGE OF NAME 27/06/2011

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ROBERT STJOHN SMITH

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information