ADVANCED POWER INSTALLATIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Resolutions

View Document

12/03/2512 March 2025 Administrative restoration application

View Document

12/03/2512 March 2025 Micro company accounts made up to 2023-06-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-06-01 with no updates

View Document

13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Registered office address changed from 5 Glen Gavin Way Paisley PA2 7DF Scotland to 15 -17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 2024-04-15

View Document

04/07/234 July 2023 Amended micro company accounts made up to 2021-06-30

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-06-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 CESSATION OF ANDREW JAMES GREENAN AS A PSC

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENAN

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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