AMPTHILL NETWORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
| 16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 30/03/2330 March 2023 | Application to strike the company off the register |
| 04/01/234 January 2023 | Micro company accounts made up to 2021-12-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 18/10/2218 October 2022 | Registered office address changed from 2E Howard Close Wilstead Bedfordshire MK45 3JW England to 26 Harwood Lane Clifton Bedfordshire SG17 5NW on 2022-10-18 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-06 with updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 12/09/2016 |
| 21/09/1621 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE PARKER / 12/09/2016 |
| 16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 109 VALERIAN WAY STOTFOLD HITCHIN HERTFORDSHIRE SG5 4ET |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/11/1519 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 11/10/2013 |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 14 STATION ROAD AMPTHILL BEDFORDSHIRE MK45 2QP |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 11/10/2013 |
| 12/11/1312 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE PARKER / 11/10/2013 |
| 05/11/135 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/11/1212 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 06/10/2009 |
| 23/11/0923 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 23/11/0923 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE MILLER / 23/10/2009 |
| 06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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