AMPLE SOLUTIONS LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 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

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS DEMITRIOS KATSARELIS / 16/08/2010

View Document

06/12/106 December 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 Annual return made up to 16 August 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER KATSARELIS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 28 SAINT JOHNS WELL COURT BERKHAMSTEAD HERTFORDSHIRE HP4 1JQ

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: G OFFICE CHANGED 05/11/02 63 ELLESMERE ROAD BERKHAMSTEAD HERTFORDSHIRE HP4 2EU

View Document

08/10/028 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/11/967 November 1996 S252 DISP LAYING ACC 15/08/96

View Document

07/11/967 November 1996 S386 DISP APP AUDS 15/08/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 S366A DISP HOLDING AGM 15/08/96

View Document

18/09/9518 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: G OFFICE CHANGED 12/09/95 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

16/08/9516 August 1995 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