Advanced company searchLink opens in new window

AMPCO 115 LIMITED

Company number 09757873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2021 AD01 Registered office address changed from Recruitment House 523 Alfreton Road Nottingham NG7 5NJ England to 137 Canal Street Nottingham NG1 7HD on 19 May 2021
30 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Apr 2020 PSC05 Change of details for Foresight Nf Gp Ltd as a person with significant control on 5 September 2019
27 Mar 2020 AA Accounts for a small company made up to 30 December 2019
04 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
05 Sep 2019 PSC02 Notification of Foresight Nf Gp Ltd as a person with significant control on 5 September 2019
05 Sep 2019 PSC07 Cessation of Foresight Nottingham Fund Lp as a person with significant control on 5 September 2019
06 Aug 2019 AA Accounts for a small company made up to 30 December 2018
07 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
06 Jul 2018 AA Accounts for a small company made up to 30 December 2017
19 Dec 2017 AP01 Appointment of Mr Robert Michael Jones as a director on 19 December 2017
19 Dec 2017 TM01 Termination of appointment of Sebastian James Mason Saywood as a director on 18 December 2017
23 Oct 2017 AAMD Amended accounts for a small company made up to 30 December 2016
16 Oct 2017 AA Group of companies' accounts made up to 30 December 2016
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 388,306
11 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
05 May 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
01 Apr 2016 MR01 Registration of charge 097578730003, created on 1 April 2016
01 Apr 2016 MR01 Registration of charge 097578730004, created on 1 April 2016
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loan facility agreement and other company business 10/12/2015
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 354,919