AMPERE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/12/2124 December 2021 Final Gazette dissolved following liquidation

View Document

24/12/2124 December 2021 Final Gazette dissolved following liquidation

View Document

24/09/2124 September 2021 Completion of winding up

View Document

21/11/1921 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 99100

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HELLICAR / 06/03/2019

View Document

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RODGERS

View Document

09/10/159 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN RODGERS / 26/03/2014

View Document

04/10/134 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MARCUS GLEN WARRINGTON

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED KATHRYN RODGERS

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED DAVID ALAN HELLICAR

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED PATRICIA GERALDINE MCKENZIE

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKENZIE

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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