AMPLIUS PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Mr Charles Edward Alec White as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Charles Edward Alec White on 2025-09-10

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Jason James Ing on 2025-07-09

View Document

13/08/2513 August 2025 NewChange of details for Mr Jason James Ing as a person with significant control on 2025-07-09

View Document

13/08/2513 August 2025 NewChange of details for Mr Charles Edward Alec White as a person with significant control on 2025-07-09

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Charles Edward Alec White on 2025-07-09

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Registered office address changed from Chestnut Cottage Stockgrove Park Buckinghamshire LU7 0BB England to 2E Accountants Ltd, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Cessation of John Gordon Viner-Smith as a person with significant control on 2023-06-26

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 4 ROSE MEADOW WEST END WOKING GU24 9LB ENGLAND

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 5 YEOMANS COURT WARE ROAD HERTFORD SG13 7HJ UNITED KINGDOM

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON VINER-SMITH

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD ALEC WHITE / 25/02/2019

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD ALEC WHITE / 23/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD ALEC WHITE / 23/11/2018

View Document

13/09/1813 September 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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