Aac Power Solutions Limited

DataGardener
live
Micro

Aac Power Solutions Limited

06740223Private Limited With Share Capital

Medina House 2 Station Avenue, Bridlington, East Yorkshire, YO164LZ
Incorporated

04/11/2008

Company Age

17 years

Directors

3

Employees

6

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

Aac Power Solutions Limited (06740223) is a private limited with share capital incorporated on 04/11/2008 (17 years old) and registered in east yorkshire, YO164LZ. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 04/11/2008
YO164LZ
6 employees

Financial Overview

Total Assets

£165.2K

Liabilities

£81.4K

Net Assets

£83.8K

Est. Turnover

£494.4K

AI Estimated
Unreported
Cash

£120.7K

Key Metrics

6

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Resolution
Category:Resolution
Date:17-04-2018
Capital Cancellation Shares
Category:Capital
Date:17-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:12-07-2010
Termination Secretary Company With Name
Category:Officers
Date:09-07-2010
Legacy
Category:Mortgage
Date:26-03-2010
Legacy
Category:Mortgage
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Capital
Date:02-03-2009
Legacy
Category:Capital
Date:02-03-2009
Resolution
Category:Resolution
Date:02-03-2009
Legacy
Category:Accounts
Date:13-01-2009
Incorporation Company
Category:Incorporation
Date:04-11-2008

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date20/05/2025
Latest Accounts31/12/2024

Trading Addresses

Medina House, 2 Station Avenue, Bridlington, North Humbersid, YO164LZRegistered
Unit 2 Eastfield Business Park, Cayton Low Road, Scarborough, North Yorkshire, YO113BY

Contact

441723586799
info@aacpowersolutionsltd.co.uk
aacpowersolutionsltd.co.uk
Medina House 2 Station Avenue, Bridlington, East Yorkshire, YO164LZ