AMG POWER SYSTEMS UK LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

15/05/2415 May 2024 Appointment of Mrs Nicolette Anne Grant as a director on 2023-09-01

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Change of details for Andrew Grant as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Change of details for Nicolette Anne Grant as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

09/01/239 January 2023 Director's details changed for Andrew Grant on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Andrew Grant as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Director's details changed for Andrew Grant on 2023-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

19/01/2219 January 2022 Change of details for Andrew Grant as a person with significant control on 2022-01-02

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETTE ANNE GRANT

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CESSATION OF NICOLETTE ANNE GRANT AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / ANDREW GRANT / 08/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 08/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 10 FARJEON COURT OLD FARM PARK MILTON KEYNES MK7 8RE UNITED KINGDOM

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / ANDREW GRANT / 16/04/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETTE ANNE GRANT

View Document

03/01/183 January 2018 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