AMP COMPUTER MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/08/1915 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENZO FIGUS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR PAUL VINCENZO FIGUS

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ARDOCH COMPLEX 25 ARDOCH STREET GLASGOW G22 5QQ

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNIT 7 32 GLENPARK INDUSTRIAL ESTATE GLASGOW G31 1NU SCOTLAND

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FIGUS / 01/01/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O SHEDDEN AND CO VICTORIA HOUSE EAST BLACKHALL STREET GREENOCK RENFREWSHIRE PA15 1HD UNITED KINGDOM

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM C/O SHEDDEN AND CO, VICTORIA HOUSE, EAST BLACKHALL STREET GREENOCK RENFREWSHIRE PA15 1HD

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O SHEDDEN & CO CENTURY COURT RIVERSIDE WAY RIVERSIDE BUS PARK IRVINE KA11 5DD

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: C/O SHEDDEN AND CO CENTURY COURT RIVERSIDE WAY RIVERSIDE BUSINESS PARK, IRVINE AYRSHIRE KA11 5DD

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: C/O GILLILAND & CO CA 81 TEMPLEHILL TROON AYRSHIRE KA10 6BQ

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 13 PARK CIRCUS GLASGOW LANARKSHIRE G3 6AX

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 71 KILPATRICK AVENUE LOUNSDALE PAISLEY PA2 9EA

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 24 GREAT KING STREET EDINBURGH LOTHIAN EH3 6QN

View Document

18/06/9318 June 1993 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