Advanced company searchLink opens in new window

ADVANCED POWER COMPONENTS LIMITED

Company number 07667297

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)
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
28 Jun 2023 PSC05 Change of details for Apc Technology Group Plc as a person with significant control on 21 March 2023
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 March 2019
24 Feb 2020 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
18 Feb 2020 TM01 Termination of appointment of Phillip James Lancaster as a director on 17 February 2020
18 Feb 2020 AP01 Appointment of Mr Richard George Hodgson as a director on 17 February 2020
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 August 2017
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 Jun 2017 PSC02 Notification of Apc Technology Group Plc as a person with significant control on 6 April 2016
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
15 Jun 2016 AD01 Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Feb 2016 AP03 Appointment of Mr Hugh Francis Edmonds as a secretary on 30 August 2015
12 Feb 2016 TM01 Termination of appointment of Mark Roger Robinson as a director on 21 August 2015