AM POWER SERVICES (UK) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/12/2431 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

10/05/2410 May 2024 Registered office address changed from Suite 101-102 Empire Way Business Park Liverpool Road BB12 6HH to First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire BB11 5TT on 2024-05-10

View Document

02/10/232 October 2023 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to Suite 101-102 Empire Way Business Park Liverpool Road BB12 6HH on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of affairs

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Paula Goodwin as a secretary on 2023-08-11

View Document

11/08/2311 August 2023 Cessation of Paula Goodwin as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Paula Goodwin as a director on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Anthony Meehan as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

23/10/1723 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 TERMINATE DIR APPOINTMENT

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MISS PAULA GOODWIN

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA GOODWIN

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MISS PAULA GOODWIN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM BRITANNIC HOUSE 657 LIVERPOOL ROAD IRLAM MANCHESTER LANCASHIRE M44 5XD

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MEAHAN / 05/08/2011

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MISS PAULA GOODWIN

View Document

05/08/115 August 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


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