Advanced company searchLink opens in new window

AMPOWERUK LTD

Company number 09994899

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)
21 Mar 2024 TM02 Termination of appointment of Srinivas Konala as a secretary on 10 March 2024
21 Mar 2024 TM01 Termination of appointment of Bindu Madhavi Chittoor Prathap as a director on 10 March 2024
19 Mar 2024 TM01 Termination of appointment of Trupta Sandip Sali as a director on 29 February 2024
18 Mar 2024 TM01 Termination of appointment of Sandip Suresh Sali as a director on 29 February 2024
05 Mar 2024 AM19 Notice of extension of period of Administration
13 Dec 2023 AM10 Administrator's progress report
21 Jun 2023 AM10 Administrator's progress report
25 Jan 2023 AM10 Administrator's progress report
23 Nov 2022 AM10 Administrator's progress report
23 Nov 2022 AM19 Notice of extension of period of Administration
08 Nov 2022 AM07 Result of meeting of creditors
07 Feb 2022 AM03 Statement of administrator's proposal
29 Nov 2021 AD01 Registered office address changed from 25 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 82-86 Sheen Road Sheen Road Richmond TW9 1UF on 29 November 2021
25 Nov 2021 AM01 Appointment of an administrator
09 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
07 Oct 2021 MR04 Satisfaction of charge 099948990002 in full
24 Sep 2021 MR01 Registration of charge 099948990002, created on 13 September 2021
23 Sep 2021 MR04 Satisfaction of charge 099948990001 in full
14 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 28 November 2020
20 Apr 2021 PSC07 Cessation of Ampower Investments Limited as a person with significant control on 1 April 2021
27 Jan 2021 CS01 28/11/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/07/21
11 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 25 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 12 August 2020
03 Apr 2020 AA Unaudited abridged accounts made up to 30 September 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates