Advanced company searchLink opens in new window

13AMPS ENGINEERING LTD

Company number 10742230

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Jun 2023 CH01 Director's details changed for Mr Maciej Jocz on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from 153 Burghley Court Kingsquarter Maidenhead SL6 1AW England to 21 Wickers Way Grove Wantage OX12 0GZ on 7 June 2023
29 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from 153 Burghley Court Kingsquarter Maidenhead UB6 8JN England to 153 Burghley Court Kingsquarter Maidenhead SL6 1AW on 28 February 2019
02 Feb 2019 PSC04 Change of details for Mr Maciej Jocz as a person with significant control on 2 February 2019
02 Feb 2019 CH01 Director's details changed for Mr Maciej Jocz on 2 February 2019
02 Feb 2019 AD01 Registered office address changed from 55 Thames Avenue Greenford UB6 8JN England to 153 Burghley Court Kingsquarter Maidenhead UB6 8JN on 2 February 2019
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Oct 2018 CH01 Director's details changed for Mr Maciej Jocz on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 3 Barge Drive Southall UB2 4FH United Kingdom to 55 Thames Avenue Greenford UB6 8JN on 23 October 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
08 Apr 2018 AD01 Registered office address changed from 32 Pembridge Avenue Twickenham TW2 6AE United Kingdom to 3 Barge Drive Southall UB2 4FH on 8 April 2018
14 Mar 2018 AD01 Registered office address changed from 78 Lambourn Close London W7 2LN United Kingdom to 32 Pembridge Avenue Twickenham TW2 6AE on 14 March 2018
26 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted