ADVANCED POWER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 34 North Street Leatherhead Surrey KT22 7AT England to 20 Queen Elizabeth Street Goatyard London SE1 2RJ on 2025-07-30

View Document

29/04/2529 April 2025 Appointment of Mr Mark Mchugh as a director on 2025-04-01

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/04/237 April 2023 Termination of appointment of Ramon Ivor Warland as a director on 2022-11-14

View Document

07/04/237 April 2023 Notification of Danny Gosby as a person with significant control on 2022-11-14

View Document

07/04/237 April 2023 Notification of Paul Stachini as a person with significant control on 2022-11-14

View Document

07/04/237 April 2023 Notification of Brian Gosby as a person with significant control on 2022-11-14

View Document

07/04/237 April 2023 Termination of appointment of Jacqueline Warland as a secretary on 2022-11-14

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Secretary's details changed for Jacqueline Warland on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Ramon Ivor Warland as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Ramon Ivor Warland on 2022-01-06

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/10/194 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/10/175 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 3 BRIDGE STREET LEATHERHEAD SURREY KT22 8BL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MR BRIAN GOSBY

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR DANNY GOSBY

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WARLAND / 22/08/2014

View Document

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON IVOR WARLAND / 28/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM BRITANNIA CHAMBERS 185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON IVOR WARLAND / 12/10/2009

View Document

02/09/112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WARLAND / 12/10/2009

View Document

15/04/1115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR PAUL DAVID STACHINI

View Document

06/10/106 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 COMPANY NAME CHANGED DEVONMERE LIMITED CERTIFICATE ISSUED ON 29/10/91

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/08/9123 August 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/09/8827 September 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/07/8629 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/8622 May 1986 CERTIFICATE OF INCORPORATION

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