AMIR POWER TRANSMISSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Sasan Khodadoost as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Saeed Khodadoost as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Sasan Khodadoost on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Saeed Khodadoost on 2025-06-09

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

02/05/242 May 2024 Registered office address changed from Unit 4 Bay 1 Cannel Road Zone 3 Burntwood Business Park Burntwood WS7 3FU England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2024-05-02

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2023-07-14

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Termination of appointment of Saeedeh Khodadoost as a director on 2023-07-14

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

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

View Accounts

21/10/2221 October 2022 Purchase of own shares.

View Document

21/10/2221 October 2022 Cancellation of shares. Statement of capital on 2022-08-22

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

11/01/2211 January 2022 Cancellation of shares. Statement of capital on 2021-11-29

View Document

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

View Accounts

22/10/2122 October 2021 Purchase of own shares.

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-08-23

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-05-18

View Document

14/07/2114 July 2021 Purchase of own shares.

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAEED KHODADOOST / 02/09/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SAEEDEH KHODADOOST / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAEEDEH KHODADOOST / 25/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SAEEDEH KHODADOOST / 11/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAEEDEH KHODADOOST / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAEED KHODADOOST / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAEED KHODADOOST / 04/08/2020

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/2029 June 2020 ADOPT ARTICLES 28/05/2020

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 3800

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 3600

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 3200

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 3400

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 3000

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 4000

View Document

09/09/109 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1016 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1029 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1029 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 4600

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 4800

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 4200

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 3800

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 4000

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 4200

View Document

16/03/1016 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAEED KHODADOOST / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASAN KHODADOOST / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAEEDEH KHODADOOST / 01/01/2010

View Document

25/01/1025 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1025 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/0928 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/0928 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 GBP IC 5800/5600 01/07/09 GBP SR 200@1=200

View Document

23/06/0923 June 2009 GBP IC 6000/5800 31/05/09 GBP SR 200@1=200

View Document

16/06/0916 June 2009 GBP IC 7000/6000 29/04/09 GBP SR 1000@1=1000

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MANIJEH KHODADOOST

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR AMIR KHODADOOST

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/04/8928 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8820 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 12 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

19/11/8719 November 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/07/8322 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8322 July 1983 CERTIFICATE OF INCORPORATION

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