A M P WIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Appointment of Matthew Woodward as a director on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Change of details for Mrs Pamela Pelham as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Secretary's details changed for Mrs Pamela Pelham on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mrs Pamela Pelham on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Satisfaction of charge 036331770002 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MORT CHAMBERS / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS MICHELLE MORT CHAMBERS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS NICOLA MICHELLE MAWDSLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA PELHAM

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 25/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 25/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ADOPT ARTICLES 01/08/2014

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036331770002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036331770001

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 02/01/2011

View Document

08/02/118 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 02/01/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 01/01/2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA PELHAM / 01/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: RIDGEFIELD WORKS RIDGEFIELD STREET, FAILSWORTH MANCHESTER LANCASHIRE M35 0HJ

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 EXEMPTION FROM APPOINTING AUDITORS 20/06/00

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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