- Company Overview for AMERICAN POWER CONVERSION UK LIMITED (02099871)
- Filing history for AMERICAN POWER CONVERSION UK LIMITED (02099871)
- People for AMERICAN POWER CONVERSION UK LIMITED (02099871)
- Registers for AMERICAN POWER CONVERSION UK LIMITED (02099871)
- More for AMERICAN POWER CONVERSION UK LIMITED (02099871)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2017 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
15 Oct 2015 | TM01 | Termination of appointment of Dale Wrangles as a director on 29 July 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor, 80 Victoria Street London SW1E 5JL on 1 July 2015 | |
22 Jun 2015 | AP04 | Appointment of Invensys Secretaries Limited as a secretary on 1 May 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
11 Feb 2014 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 11 February 2014 | |
23 Jan 2014 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Sylvie Perret as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Trevor Lambeth as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | CH01 | Director's details changed for Dale Wrangles on 24 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Dale Wrangles as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Paul Tyrer as a director | |
24 Nov 2011 | AA | Full accounts made up to 31 December 2010 |