AMPER-ENERGY LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewChange of details for Mr Ivan Bolotkov as a person with significant control on 2025-10-01

View Document

15/10/2515 October 2025 NewChange of details for Mrs Anastassia Bolotkova as a person with significant control on 2025-10-01

View Document

15/10/2515 October 2025 NewRegistered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15

View Document

15/10/2515 October 2025 NewDirector's details changed for Mr Ivan Bolotkov on 2025-10-01

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/09/258 September 2025 NewApplication to strike the company off the register

View Document

25/06/2525 June 2025 Change of details for Mrs Anastassia Bolotkova as a person with significant control on 2025-05-01

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Change of details for Mrs Anastassia Bolotkova as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Ivan Bolotkov on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Ivan Bolotkov as a person with significant control on 2022-11-02

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN BOLOTKOV / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN BOLOTKOV / 02/11/2020

View Document

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

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ANASTASSIA BOLOTKOVA / 02/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN BOLOTKOV / 16/03/2017

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASSIA BOLOTKOVA

View Document

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

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN BOLOTKOV / 20/03/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN BOLOTKOV / 20/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 1

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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