AC POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Director's details changed for Mr Dean Robert Allworthy on 2021-06-12

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

12/07/2012 July 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN ROBERT ALL WORTHY / 12/07/2020

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS MERCEDES ALLWORTHY

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCEDES ALLWORTHY / 01/11/2017

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ROBERT ALL WORTHY

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 50 UPFIELD HORLEY SURREY RH6 7LF

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/07/1519 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCEDES ALLWORTHY / 04/05/2012

View Document

19/07/1519 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT ALLWORTHY / 04/05/2012

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 2 PULLMAN PLACE 6 STATION ROAD MERSTHAM SURREY RH1 3EE

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MERCEDES DALLON / 07/07/2007

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT ALLWORTHY / 28/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 2 PRIORY GATE MEWS, HARTINGTON CLOSE, REIGATE SURREY RH2 9NL

View Document

28/06/0528 June 2005 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