AMPLUS PRODUCTION LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2017-05-28

View Document

26/05/2526 May 2025 Termination of appointment of Andrew Nicholas Dare as a director on 2025-05-21

View Document

26/05/2526 May 2025 Termination of appointment of Stuart Robert Reid as a director on 2025-05-21

View Document

14/02/2514 February 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

10/07/2410 July 2024 Appointment of Mr Andrew Nicholas Dare as a director on 2024-06-18

View Document

09/07/249 July 2024 Director's details changed for Mr Ian Riddoch Williamson Herd on 2024-05-27

View Document

09/07/249 July 2024 Director's details changed for Mr Ian Riddoch Williamson Herd on 2024-05-27

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

27/06/2427 June 2024 Appointment of Burness Paull Llp as a secretary on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-06-26

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Registered office address changed from C/O Seymour Taylor & Co 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-01-08

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / AMPLUS ENERGY (HOLDINGS) LIMITED / 24/04/2017

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / AMPLUS ENERGY LIMITED / 12/01/2017

View Document

19/02/1819 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 Confirmation statement made on 2017-05-28 with updates

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KERR

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR STUART ROBERT REID

View Document

11/07/1611 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR IAN RIDDOCH WILLIAMSON HERD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 22/06/2015

View Document

02/07/152 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR BEN GUJRAL

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURDWELL REED / 05/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN REED

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTÉ

View Document

29/11/1329 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME MORRICE

View Document

08/10/138 October 2013 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SHANKS

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NICOLAS ROBERT MAXIME MOUTÉ

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1322 June 2013 APPOINTMENT TERMINATED, SECRETARY SHANKS ALAN GORDON

View Document

22/06/1322 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/06/1322 June 2013 SECRETARY APPOINTED MR GRAEME CHARLES MORRICE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HERD

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ALAN GORDON SHANKS

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DAVID WISHART KERR

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY ALAN SHANKS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 SECRETARY APPOINTED SHANKS ALAN GORDON

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR ALAN GORDON SHANKS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY GRAEME MORRICE

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WEBSTER / 15/08/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 EXEMPTION FROM APPOINTING AUDITORS 10/01/00

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED CHEDLEASE LIMITED CERTIFICATE ISSUED ON 22/07/98

View Document

28/05/9828 May 1998 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