AMPS & VOLTS LIMITED

Belmont House 75 Church Street Belmont House 75 Church Street, Doncaster, DN5 0BE, England
StatusACTIVE
Company No.08975407
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

AMPS & VOLTS LIMITED is an active private limited company with number 08975407. It was incorporated 10 years, 1 month, 4 days ago, on 03 April 2014. The company address is Belmont House 75 Church Street Belmont House 75 Church Street, Doncaster, DN5 0BE, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: G1 Mexborough Business Centre College Road Mexborough S64 9JP England

New address: Belmont House 75 Church Street Bentley Doncaster DN5 0BE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: 294 Askern Road Toll Bar Doncaster DN5 0QN England

New address: G1 Mexborough Business Centre College Road Mexborough S64 9JP

Change date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: 294 Askern Road Toll Bar Doncaster DN5 0QN

Change date: 2018-05-02

Old address: 8 Cawood Drive Wath-upon-Dearne Rotherham South Yorkshire S63 7EH England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: 8 Cawood Drive Wath-upon-Dearne Rotherham South Yorkshire S63 7EH

Change date: 2016-04-20

Old address: 3 Old Crown Gardens Great Houghton Barnsley S72 0BN

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACJC DESIGN LTD

10 THE HEYS,MANCHESTER,M25 1BZ

Number:10195616
Status:ACTIVE
Category:Private Limited Company

DOG ROCKS UK DISTRIBUTION LIMITED

SOLAR HOUSE,PETWORTH,GU28 0AS

Number:05504835
Status:ACTIVE
Category:Private Limited Company

H & R TRANSPORT LTD.

TITANIUM 1,RENFREW,PA4 8WF

Number:SC233386
Status:ACTIVE
Category:Private Limited Company

MALLUM CONSULTING LIMITED

15 CAIRNHILL TERRACE,STONEHAVEN,AB39 3NA

Number:SC609774
Status:ACTIVE
Category:Private Limited Company

MELBOURNE GAS SUPPLIES LTD

14 CLIPSTON AVENUE,LEEDS,LS6 4AR

Number:11789575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THECOMMSCOLLECTIVE.CLUB LIMITED

SUITE 2 BATH ROAD TRADING ESTATE,STROUD,GL5 3QF

Number:08582505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source