APC DC NETWORK SOLUTIONS UK LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

04/02/224 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

03/02/223 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1811 April 2018 SOLVENCY STATEMENT DATED 27/03/18

View Document

11/04/1811 April 2018 STATEMENT BY DIRECTORS

View Document

11/04/1811 April 2018 REDUCE ISSUED CAPITAL 27/03/2018

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

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

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ALTER ARTICLES 01/02/2016

View Document

11/02/1611 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 21511921

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

22/06/1522 June 2015 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

15/08/1415 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

23/01/1423 January 2014 TERMINATE SEC APPOINTMENT

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIE PERRET

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RICCI / 17/06/2010

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 17/06/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED SYLVIE THERESE PERRET

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WEXLER

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEXLER / 16/03/2007

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 AUDITOR'S RESIGNATION

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RE SECTION 394

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 COMPANY NAME CHANGED ADVANCE POWER LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 RE DEBT APPROV 04/04/00

View Document

28/04/0028 April 2000 ALTERARTICLES14/04/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 4 DES ROCHES SQUARE THE WEAVERS WITAN WAY WITNEY OXFORDSHIRE OX8 6BE

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 29/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: KIDD HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DD

View Document

07/08/977 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/95

View Document

13/09/9513 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 23/08/95

View Document

07/09/957 September 1995 £ NC 2000/2423 23/08/95

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: THE MAIN FACTORY SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DE

View Document

03/08/953 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 COMPANY NAME CHANGED FARNELL POWER LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 21/04/95

View Document

02/05/952 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 AUDITOR'S RESIGNATION

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: FARNELL HOUSE FORGE LANE LEEDS WEST YORKSHIRE LS12 2NE

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 ADOPT MEM AND ARTS 28/01/93

View Document

01/02/931 February 1993 COMPANY NAME CHANGED ADVANCE POWER SUPPLIES LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 S369(4) SHT NOTICE MEET 22/02/91

View Document

26/09/9026 September 1990 FULL GROUP ACCOUNTS MADE UP TO 28/01/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL GROUP ACCOUNTS MADE UP TO 29/01/89

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 FULL GROUP ACCOUNTS MADE UP TO 28/11/87

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 COMPANY NAME CHANGED BONAR ADVANCE LIMITED CERTIFICATE ISSUED ON 22/09/88

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: RAYNHAM ROAD BISHOPS STORTFORD HERTS CM23 5PF

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

01/07/881 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED ADVANCE POWER SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL GROUP ACCOUNTS MADE UP TO 29/11/86

View Document

23/06/8723 June 1987 AUDITOR'S RESIGNATION

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

26/01/8726 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

26/01/8726 January 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8512 October 1985 ANNUAL RETURN MADE UP TO 27/09/85

View Document

23/02/8423 February 1984 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