AMP NETWORKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Mark Brian Newman as a director on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Mark Brian Newman on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from Trouts Farm Plough Road Eastchurch Sheerness Kent ME12 4JL to 12a Hilly Field Harlow Essex CM18 7HU on 2023-07-13

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP HELYAR / 18/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HELYAR

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VICTOR MCCARTNEY

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HELYAR / 01/08/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR MCCARTNEY / 27/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HELYAR / 01/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 3 NORWOOD RISE MINSTER-IN-SHEPPEY KENT ME12 2JE ENGLAND

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 180

View Document

18/08/1118 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR PHILIP HELYAR

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ANDREW VICTOR MCCARTNEY

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 90

View Document

07/08/107 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD OGILVIE

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR MARK BRIAN NEWMAN

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information