ADVANCED POWER SEMICONDUCTOR LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/11/2213 November 2022 Registered office address changed from 35 Ffordd Cwellyn Cardiff CF23 5NB United Kingdom to 129 Pembury Avenue Worcester Park KT4 8BX on 2022-11-13

View Document

26/10/2226 October 2022 Change the registered office situation from Wales to England/Wales

View Document

12/10/2212 October 2022 Withdrawal of the directors' residential address register information from the public register

View Document

12/10/2212 October 2022 Change of details for Dr Licai Wang as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

12/10/2212 October 2022 Director's details changed for Dr Licai Wang on 2022-10-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MACUK LTD

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED MACMIC EUROPE LTD CERTIFICATE ISSUED ON 16/06/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 500

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY MEI GU

View Document

23/07/1923 July 2019 CORPORATE DIRECTOR APPOINTED MACUK LTD

View Document

27/05/1927 May 2019 SECRETARY APPOINTED MRS MEI GU

View Document

11/12/1811 December 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