Advanced company searchLink opens in new window

AMPRO CONSULTANCY SERVICES LTD

Company number 09088723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
11 Feb 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
09 Jun 2017 CH01 Director's details changed for Mr Prasad Yashwantrao Mokashi on 8 June 2017
09 Jun 2017 AD01 Registered office address changed from 18 Regent Close Lower Earley Reading RG6 4EZ England to 1 Hindhead Road Earley Reading RG6 5st on 9 June 2017
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
30 Jun 2016 CH01 Director's details changed for Mr Prasad Yashwantrao Mokashi on 1 January 2016
15 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Aug 2015 AD01 Registered office address changed from , 14 Aveley House Iliffe Close, Reading, RG1 2QF to 18 Regent Close Lower Earley Reading RG6 4EZ on 18 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Prasad Yashwantrao Mokashi on 18 August 2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2
24 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016