AC POWER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AC POWER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06628802

Incorporation date

24/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Businessrescueexpert 47-49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon18/10/2023
Registered office address changed from Suite 1, 2nd Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-10-18
dot icon11/10/2023
Statement of affairs
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Appointment of a voluntary liquidator
dot icon09/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon02/08/2023
Application to strike the company off the register
dot icon09/08/2022
Micro company accounts made up to 2021-12-01
dot icon09/08/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-01
dot icon27/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon19/12/2018
Secretary's details changed for Ann Marie Cooper on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Alexander Bruce Cooper on 2018-12-19
dot icon19/12/2018
Change of details for Annmarie Cooper as a person with significant control on 2018-12-19
dot icon19/12/2018
Change of details for Alexander Cooper as a person with significant control on 2018-12-19
dot icon03/09/2018
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon27/06/2017
Notification of Annmarie Cooper as a person with significant control on 2016-06-29
dot icon27/06/2017
Notification of Alexander Cooper as a person with significant control on 2016-06-29
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon25/06/2015
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Suite 1, 2nd Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2015-06-25
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Ann Marie Cooper on 2011-01-01
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/01/2010
Director's details changed for Alexander Bruce Cooper on 2010-01-19
dot icon22/01/2010
Secretary's details changed for Ann Marie Cooper on 2010-01-19
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon24/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/12/2021
dot iconNext confirmation date
24/06/2023
dot iconLast change occurred
01/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/12/2021
dot iconNext account date
01/12/2022
dot iconNext due on
01/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Alexander Bruce
Director
24/06/2008 - Present
2
Cooper, Ann Marie
Secretary
24/06/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AC POWER SYSTEMS LIMITED

AC POWER SYSTEMS LIMITED is an(a) Liquidation company incorporated on 24/06/2008 with the registered office located at C/O Businessrescueexpert 47-49 Duke Street, Darlington, County Durham DL3 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AC POWER SYSTEMS LIMITED?

toggle

AC POWER SYSTEMS LIMITED is currently Liquidation. It was registered on 24/06/2008 .

Where is AC POWER SYSTEMS LIMITED located?

toggle

AC POWER SYSTEMS LIMITED is registered at C/O Businessrescueexpert 47-49 Duke Street, Darlington, County Durham DL3 7SD.

What does AC POWER SYSTEMS LIMITED do?

toggle

AC POWER SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AC POWER SYSTEMS LIMITED have?

toggle

AC POWER SYSTEMS LIMITED had 1 employees in 2021.

What is the latest filing for AC POWER SYSTEMS LIMITED?

toggle

The latest filing was on 25/11/2025: Liquidators' statement of receipts and payments to 2025-10-09.