Advanced company searchLink opens in new window

AMPERE ANALYSIS LIMITED

Company number 09146046

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)
26 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 1,041.09
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
13 Jul 2023 CH01 Director's details changed for Mr Guy Damian Bisson on 13 July 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 1,031.09
27 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 993.59
05 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with updates
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 991.09
25 Jul 2022 SH06 Cancellation of shares. Statement of capital on 19 July 2022
  • GBP 988.59
25 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
14 Jul 2021 CH01 Director's details changed for Mr Neil Richard John Bradford on 8 July 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
09 Jul 2020 CH01 Director's details changed for Mr Richard Neil Broughton on 8 July 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with updates
17 Jul 2019 CH01 Director's details changed for Mr Neil Richard John Bradford on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Benjamin John Colbeck on 17 July 2019
23 Jan 2019 SH06 Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 996.40
23 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2019 SH03 Purchase of own shares.
03 Jan 2019 SH20 Statement by Directors