AMPLICON LIVELINE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a small company made up to 2024-06-30

View Document

13/12/2413 December 2024 Cessation of Amplicon Group Limited as a person with significant control on 2024-11-20

View Document

13/12/2413 December 2024 Notification of Amplicon Group Holdings Ltd as a person with significant control on 2024-11-20

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

26/06/2426 June 2024 Cessation of Gina Maria Citroni as a person with significant control on 2024-06-25

View Document

26/06/2426 June 2024 Notification of Amplicon Group Limited as a person with significant control on 2024-06-26

View Document

26/04/2426 April 2024 Termination of appointment of Douglas Saunders as a director on 2024-04-13

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

15/03/2415 March 2024 Registered office address changed from 11 Centenary Industrial Estate Hughes Road Brighton East Sussex BN2 4AW to Unit 11 Centenary Industrial Estate Hollingdean Road Brighton BN2 4AW on 2024-03-15

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Mark Bushby as a director on 2023-11-08

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Accounts for a small company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

06/05/226 May 2022 Satisfaction of charge 13 in full

View Document

06/05/226 May 2022 All of the property or undertaking has been released from charge 12

View Document

06/05/226 May 2022 Satisfaction of charge 11 in full

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/11/114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARNE

View Document

04/11/104 November 2010 17/10/10 NO CHANGES

View Document

27/04/1027 April 2010 AUDITOR'S RESIGNATION

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SAUNDERS / 13/11/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DOUGLAS SAUNDERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY RESIGNED ANTHONY GORBOLD

View Document

20/05/0920 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S PARTICULARS GINA CITRONI

View Document

01/04/081 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 DIVIDEND 04/05/07

View Document

21/05/0721 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 ADOPTARTICLES04/05/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 UNIT 1 HUGHES ROAD CENTENARY INDUSTRIAL ESTATE BRIGHTON BN2 4AW

View Document

06/07/996 July 1999 AUDITOR'S RESIGNATION

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 C/0 PEAT MARWICK MCCLINTOCK QUEEN SQUARE HOUSE QUEEN SQUARE BRIGHTON, EAST SUSSEX BN1 3FD

View Document

14/11/9014 November 1990 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED AMPLICON ELECTRONICS LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 12/14 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1US

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/8311 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

18/01/7318 January 1973 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