Advanced company searchLink opens in new window

AMPOWERUK LTD

Company number 09994899

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)
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Nov 2019 PSC02 Notification of Ampower Investments Limited as a person with significant control on 30 September 2019
28 Nov 2019 PSC05 Change of details for Ampower Group Limited as a person with significant control on 30 September 2019
05 Mar 2019 AA Unaudited abridged accounts made up to 28 August 2018
21 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
24 Jan 2019 AA01 Current accounting period extended from 28 August 2019 to 30 September 2019
31 Oct 2018 MR01 Registration of charge 099948990001, created on 31 October 2018
09 Oct 2018 TM01 Termination of appointment of Patricia Holdsworth as a director on 1 October 2018
09 Oct 2018 TM01 Termination of appointment of Ian Christopher Holdsworth as a director on 1 October 2018
10 May 2018 AA01 Current accounting period extended from 28 February 2018 to 28 August 2018
22 Mar 2018 AP01 Appointment of Mr Sandip Sali as a director on 22 March 2018
22 Mar 2018 AP03 Appointment of Mr Srinivas Konala as a secretary on 22 March 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
22 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 100
19 Jul 2017 PSC05 Change of details for Ampoweruk Ltd as a person with significant control on 18 July 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
17 Jul 2017 AP01 Appointment of Mrs Patricia Holdsworth as a director on 17 July 2017
17 Jul 2017 AP01 Appointment of Mr Ian Christopher Holdsworth as a director on 17 July 2017
17 Jul 2017 AP01 Appointment of Mrs Bindu Madhavi Chittoor Prathap as a director on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from 2nd Floor Independence House Queen Street Worcester Worcestershire WR1 2PL England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 17 July 2017
17 Jul 2017 TM01 Termination of appointment of Andrew Dyball as a director on 17 July 2017
17 Jul 2017 PSC02 Notification of Ampoweruk Ltd as a person with significant control on 17 July 2017
17 Jul 2017 AP01 Appointment of Mrs Trupta Sali as a director on 17 July 2017
17 Jul 2017 PSC07 Cessation of Dyaball Associates Limited as a person with significant control on 17 July 2017