13 AMP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Registration of charge 019026900014, created on 2024-08-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/03/2327 March 2023 Registration of charge 019026900013, created on 2023-03-23

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS

View Document

06/05/146 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019026900012

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019026900010

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019026900011

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 1-4 BRUNEL ROAD HINCKLEY LEICESTERSHIRE LE10 0AA

View Document

19/04/1219 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN DAVID EVANS / 01/01/2011

View Document

21/04/1121 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN CHARLES BLADES / 01/01/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES BLADES / 01/01/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLYN HOWARD EVANS / 01/01/2011

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS CLARE EMILY EVANS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS LOUISE ANN EVANS

View Document

20/04/1020 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

04/07/024 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: BRUNEL HOUSE BRUNEL ROAD HINCKLEY LEICESTERSHIRE LE10 0AA

View Document

17/04/9817 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 £ NC 1000/2500 15/06/95

View Document

20/06/9520 June 1995 NC INC ALREADY ADJUSTED 15/06/95

View Document

20/06/9520 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/95

View Document

20/06/9520 June 1995 ALTER MEM AND ARTS 15/06/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/04/9323 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 £ IC 1000/500 06/03/92 £ SR 500@1=500

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 14/07/90; CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 27 YORK STREET LEICESTER

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

04/04/854 April 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company