Advanced company searchLink opens in new window

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC

Company number 10360953

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 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
24 Aug 2023 AA Interim accounts made up to 31 July 2023
04 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
09 Mar 2023 AP01 Appointment of Mr Bruno Leo Nello Berardelli as a director on 7 March 2023
28 Feb 2023 TM01 Termination of appointment of Rudolf Grabowski as a director on 28 February 2023
18 Nov 2022 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022
16 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
06 Sep 2022 AP01 Appointment of Mr Rudolf Grabowski as a director on 6 September 2022
06 Sep 2022 AP01 Appointment of Mr Edward William Linton Sumption as a director on 6 September 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 25,950,000
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 22,200,000
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 18,900,000
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 13,900,000
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 10,050,000
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
12 Oct 2020 MR01 Registration of charge 103609530002, created on 6 October 2020
08 Sep 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
02 Sep 2020 PSC02 Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 31 July 2020
02 Sep 2020 PSC07 Cessation of The Law Debenture Intermediary Corporation Plc as a person with significant control on 31 July 2020
07 Aug 2020 AP03 Appointment of Mr James Bruce as a secretary on 31 July 2020
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