Advanced company searchLink opens in new window

AMSC UNITED KINGDOM LIMITED

Company number 06878194

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)
02 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
14 Feb 2023 AA Accounts for a small company made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
18 Jan 2022 AA Accounts for a small company made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 March 2020
12 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
09 May 2018 PSC05 Change of details for American Superconductor Corporation as a person with significant control on 8 May 2018
01 May 2018 PSC02 Notification of American Superconductor Corporation as a person with significant control on 20 April 2018
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
29 Mar 2018 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Jul 2017 AP01 Appointment of Mr John William Kosiba as a director on 30 June 2017
12 Jul 2017 TM01 Termination of appointment of David Alan Henry as a director on 30 June 2017
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
19 Apr 2017 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
05 Jan 2017 AA Full accounts made up to 31 March 2016