AMPLEOFFICE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2023-04-01

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin William Dack as a director on 2023-03-07

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN STONE

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030658840005

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030658840004

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030658840003

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR MARTYN SANDFORD

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS RACHAEL EMMA MUNBY

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKIE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR NICHOLAS ANDREW ROBERTS

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030658840005

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030658840004

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLIAN GROUP LIMITED

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY BARRY CHAPPELL

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR BRIAN ANDREW MCCLUSKIE

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM P O BOX 65 ANSON ROAD NORWICH NR6 6EJ

View Document

03/02/163 February 2016 ADOPT ARTICLES 21/01/2016

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030658840003

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLARD

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR STIG HANSEN

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR STEPHEN GODFREY POLLARD

View Document

13/10/1413 October 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

02/07/132 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/132 July 2013 ADOPT ARTICLES 14/06/2013

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

24/06/1124 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

23/06/1023 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

12/08/0812 August 2008 SUPPLEMENTAL FACILITY AGREEMENT, SUPPLEMENTAL PRIORITY AGREEMENT, RESTUCTURING AGREEMENT 24/07/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 ARTICLES OF ASSOCIATION

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 £ NC 1000/3500000 30/0

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

13/04/0013 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 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