Advanced company searchLink opens in new window

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC

Company number 10360953

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)
05 Aug 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Third Floor 1 Dover Street London W1S 4LD on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of L.D.C. Corporate Director No. 5 Limited as a director on 31 July 2020
05 Aug 2020 TM01 Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020
05 Aug 2020 TM01 Termination of appointment of Mark Howard Filer as a director on 31 July 2020
05 Aug 2020 AP01 Appointment of Mr Mark Tarry as a director on 31 July 2020
05 Aug 2020 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 31 July 2020
05 Aug 2020 AP01 Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020
06 May 2020 AA Group of companies' accounts made up to 31 December 2019
01 Nov 2019 AP01 Appointment of Mr Richard Anthony Lynn as a director on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Marc Allan Cormack-Bissett as a director on 1 November 2019
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
03 May 2019 AA Group of companies' accounts made up to 31 December 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
04 May 2018 AA Full accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
22 May 2017 AP01 Appointment of Mr Mark Howard Filer as a director on 22 May 2017
22 May 2017 TM01 Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017
12 Oct 2016 MR01 Registration of charge 103609530001, created on 6 October 2016
03 Oct 2016 CERT8A Commence business and borrow
03 Oct 2016 SH50 Trading certificate for a public company
23 Sep 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP 50,000