A.C. POWER SOLUTIONS LIMITED



Company Documents

DateDescription
12/12/1812 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM OFFICE 5, THE SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM SN14 6LH ENGLAND

View Document

15/11/1815 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1815 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/06/1830 June 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM REAR OFFICES MORRIS COURT 40A NEW ROAD CHIPPENHAM WILTSHIRE SN15 1HL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
25/04/1625 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
30/03/1530 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/03/1315 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK CAREY CLARK / 01/10/2009

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document



18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/03/0725 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 33 WINE STREET BRISTOL BS1 2BQ

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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