About

Registered Number: 05360868
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Based in London, Amey Power Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the Amey Power Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
CH01 - Change of particulars for director 16 January 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 07 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
PSC05 - N/A 02 September 2019
AD01 - Change of registered office address 02 September 2019
SH01 - Return of Allotment of shares 31 July 2019
SH01 - Return of Allotment of shares 26 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 21 July 2018
TM01 - Termination of appointment of director 24 May 2018
PSC05 - N/A 10 November 2017
CS01 - N/A 09 November 2017
SH01 - Return of Allotment of shares 29 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 11 July 2014
CERTNM - Change of name certificate 29 May 2014
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 01 August 2013
MR04 - N/A 02 July 2013
AP04 - Appointment of corporate secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 28 October 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 13 December 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 08 March 2010
TM01 - Termination of appointment of director 18 February 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
RESOLUTIONS - N/A 20 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
RESOLUTIONS - N/A 16 November 2007
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 12 July 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 27 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
225 - Change of Accounting Reference Date 18 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
CERTNM - Change of name certificate 30 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2007 Fully Satisfied

N/A

Debenture 18 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.