ALL-4 POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewChange of details for Ams Group (Warwick) Limited as a person with significant control on 2025-07-07

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Andrew Mark Shepherd on 2025-07-07

View Document

14/07/2514 July 2025 NewRegistered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 2025-07-14

View Document

14/07/2514 July 2025 New

View Document

09/07/259 July 2025 NewSatisfaction of charge 093422970001 in full

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Registration of charge 093422970002, created on 2024-05-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Director's details changed for Mr Andrew Mark Shepherd on 2023-01-27

View Document

03/02/233 February 2023 Change of details for Ams Group (Warwick) Limited as a person with significant control on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

02/02/222 February 2022 Registration of charge 093422970001, created on 2022-01-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from Stubble Hill Farm Sibson Lane Shenton Nuneaton Warwickshire CV13 6DD to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF ANDREW MARK SHEPHERD AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMS GROUP (WARWICK) LIMITED

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NIVEN / 02/10/2015

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/12/145 December 2014 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