AIR POWER MARINE TECHNOLOGIES LIMITED

04985114
4 HIGHGROVE DRIVE CHELLASTON DERBY DERBYSHIRE DE73 5XA

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 5 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2023 accounts Annual Accounts 4 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2022 accounts Annual Accounts 4 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2021 accounts Annual Accounts 5 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2020 accounts Annual Accounts 4 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Vito Gianfranco Trugila) 2 Buy now
19 Sep 2019 accounts Annual Accounts 4 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 accounts Annual Accounts 3 Buy now
24 Feb 2017 officers Appointment of director (Mr Vito Gianfranco Trugila) 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 2 Buy now
24 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for director (Steven Clifford) 2 Buy now
09 Oct 2009 accounts Annual Accounts 1 Buy now
08 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 1 Buy now
18 Dec 2007 annual-return Return made up to 04/12/07; full list of members 2 Buy now
23 Oct 2007 accounts Annual Accounts 1 Buy now
12 Jan 2007 annual-return Return made up to 04/12/06; full list of members 6 Buy now
12 Oct 2006 accounts Annual Accounts 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
23 Dec 2005 annual-return Return made up to 04/12/05; full list of members 6 Buy now
21 Oct 2005 accounts Annual Accounts 1 Buy now
11 Mar 2005 officers Director's particulars changed 1 Buy now
11 Mar 2005 officers Secretary's particulars changed 1 Buy now
16 Dec 2004 annual-return Return made up to 04/12/04; full list of members 6 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 officers Director resigned 1 Buy now
19 Jan 2004 officers New secretary appointed 2 Buy now
04 Dec 2003 incorporation Incorporation Company 24 Buy now