Advanced company searchLink opens in new window

AIR POWER CENTRE LIMITED

Company number 00395178

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)
06 Mar 2024 SH19 Statement of capital on 6 March 2024
  • GBP 80,000
06 Mar 2024 SH20 Statement by Directors
06 Mar 2024 CAP-SS Solvency Statement dated 22/02/24
06 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2024 MR04 Satisfaction of charge 6 in full
04 Mar 2024 MR04 Satisfaction of charge 8 in full
04 Mar 2024 MR04 Satisfaction of charge 9 in full
04 Mar 2024 MR04 Satisfaction of charge 7 in full
03 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Jun 2023 PSC05 Change of details for Motivair Compressors Limited as a person with significant control on 26 May 2023
01 Jun 2023 AD01 Registered office address changed from Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU to Motivair House Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on 1 June 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Mar 2018 TM01 Termination of appointment of Christopher James Rhodes as a director on 31 October 2017
15 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017