AMPEK2 LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR PAUL DAVID HENSHER

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN WHALE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHALE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHALE

View Document

03/12/183 December 2018 CESSATION OF BRIAN JAMES WHALE AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPEK LIMITED

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM SUITE 1 ALBAN HOUSE 22A THE COMMON HATFIELD HERTFORDSHIRE AL10 0ND

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ALEXANDER WILLIAM HENSHER

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED NAVIGATIONAL AIDS LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN ELIZABETH WHALE / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 5 EXECUTIVE PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4TA

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 218A HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4LW

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 6 HARTHAM LANE HERTFORD HERTS SG14 1QN

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 34 SHERRARDS PARK ROAD WELWYN PARK CITY HERTS AL8 7JS

View Document

05/10/925 October 1992 SECRETARY RESIGNED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: C/O MMG PLC ALBION CLOSE SLOUGH BERKS SL2 5DT

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: EDUARD HOUSE 36 BROWNFIELDS WELWYN GARDEN CITY HERTS AL7 1AN

View Document

24/01/8724 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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