AMANTYS POWER ELECTRONICS LTD.

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Registered office address changed from Compass House Vision Park Chivers Way, Histon Cambridge CB24 9AD United Kingdom to D3 D3, Pioneer Court, Vision Park Histon Cambridge CB24 9PT on 2023-02-24

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRYN PARRY

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED DR KEITH WILLIAM FERGUSON

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED DR MANUEL SOJER

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MARKUS STERZL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR UWE KALTENBORN

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFANIE HOFMEISTER

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1624 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/10/157 October 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR BRYN PARRY

View Document

08/06/158 June 2015 COMPANY NAME CHANGED AMANTY POWER ELECTRONICS LTD. CERTIFICATE ISSUED ON 08/06/15

View Document

02/06/152 June 2015 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