Advanced company searchLink opens in new window

AMPCO 113 LIMITED

Company number 09652357

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)
17 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
15 May 2023 AP01 Appointment of Mr Darren Andrew Waters as a director on 11 May 2023
15 May 2023 TM01 Termination of appointment of Mark Jonathan Warwick Kelly as a director on 11 May 2023
16 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
19 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Nov 2020 AD01 Registered office address changed from Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 4 November 2020
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
10 Oct 2019 AP03 Appointment of Mr Paul Antony Walker as a secretary on 9 October 2019
09 Oct 2019 TM02 Termination of appointment of Gerald Copley as a secretary on 9 October 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
01 Nov 2017 TM01 Termination of appointment of Glenn Russell Parkinson as a director on 27 October 2017
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2017 AP01 Appointment of Mr Michael Iain Scott as a director on 9 August 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
03 Jul 2017 PSC02 Notification of Eurocell Profiles Limited as a person with significant control on 6 April 2016
22 Aug 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 0.1
13 Jul 2016 TM01 Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016