AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Matthew Edward Timms as a director on 2024-09-03

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 8 Limes Close Haslington Cheshire CW1 5ED on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Michael Andrew Carr on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/07/2310 July 2023 Change of details for Mr Michael Andrew Carr as a person with significant control on 2023-07-10

View Document

09/01/239 January 2023 Termination of appointment of Scott Luis Williams as a director on 2023-01-04

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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM BRAMPTON BUSINESS CENTRE 10 QUEEN STREET THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ED ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • O4B CONSULTING LTD


  • 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