- Company Overview for AMPEC LIMITED (04186064)
- Filing history for AMPEC LIMITED (04186064)
- People for AMPEC LIMITED (04186064)
- More for AMPEC LIMITED (04186064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
14 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
07 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
09 Apr 2018 | PSC01 | Notification of Stephen Patrick Gallagher as a person with significant control on 13 June 2017 | |
09 Apr 2018 | PSC01 | Notification of Carrie Patricia Gallagher as a person with significant control on 13 June 2017 | |
09 Apr 2018 | PSC07 | Cessation of Patricia Cooper as a person with significant control on 13 June 2017 | |
09 Apr 2018 | PSC07 | Cessation of Edward Cooper as a person with significant control on 13 June 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 73 Millfield Road Chorley Lancashire PR7 1RF to 84 Turpin Green Lane Leyland Preston PR25 3HD on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Patricia Cooper as a director on 31 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Edward Cooper as a director on 31 May 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of Edward Cooper as a secretary on 31 May 2017 | |
13 Jun 2017 | AP01 | Appointment of Mrs Carrie Patricia Gallagher as a director on 31 May 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Stephen Patrick Gallagher as a director on 31 May 2017 |