AMPLITY LTD

Amplity House The Vale Amplity House The Vale, Gerrards Cross, SL9 9RZ, England
StatusACTIVE
Company No.06630162
CategoryPrivate Limited Company
Incorporated25 Jun 2008
Age15 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

AMPLITY LTD is an active private limited company with number 06630162. It was incorporated 15 years, 11 months, 6 days ago, on 25 June 2008. The company address is Amplity House The Vale Amplity House The Vale, Gerrards Cross, SL9 9RZ, England.



Company Fillings

Second filing of director appointment with name

Date: 02 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Joanne Tordoff

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Tordoff

Appointment date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanna Lawrence

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr Thomas Janis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Mohan Ganesan

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066301620002

Charge creation date: 2022-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-09

Psc name: Ph Acquisition Ltd

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanna Eileen Bernadette Lawrence

Change date: 2021-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Suzanna Eileen Bernadette Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Andrew Richard Bruce

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: Amplity House the Vale Chalfont St. Peter Gerrards Cross SL9 9RZ

Old address: Tardis House the Vale Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RZ England

Change date: 2019-05-28

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066301620001

Charge creation date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ph Acquisition Ltd

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mms Uk Holdings Ltd

Cessation date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 54 Portland Place London W1B 1DY United Kingdom

New address: Tardis House the Vale Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RZ

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Michael Alan Griffith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 54 Portland Place London W1B 1DY

Old address: Pembroke Building Avonmore Road London W14 8DG

Change date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanna Eileen Lawrence

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Von Plato

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Albert Fins

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Ian Andrew Bancroft

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Adams

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Raj

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Munis

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Adams

Appointment date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Alexandra Von Plato

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Paul Kuchel

Termination date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Michelle Keefe

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Andrew Bancroft

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Georgette Colette Le Bos

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-07

Officer name: Ms Nicola Raj

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Fins

Appointment date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-18

Officer name: Raj Basran

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathalie Georgette Colette Le Bos

Appointment date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Keefe

Appointment date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mohan Ganesan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Ashley Paul Kuchel

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Raj Basran

Appointment date: 2015-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Munis

Appointment date: 2015-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Ruskell

Termination date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

New address: Pembroke Building Avonmore Road London W14 8DG

Change date: 2015-06-19

Old address: The Coach House, Mill End Hambleden Henley on Thames Oxfordshire RG9 6RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanna Eileen Lawrence

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Ian Andrew Bancroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ian andrew bancroft

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 25 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07278332
Status:ACTIVE
Category:Private Limited Company

COOKE & CO SURVEYORS LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:09286691
Status:ACTIVE
Category:Private Limited Company

COVERED LAND AND DEVELOPMENT CONSULTANTS LIMITED

OAK TREES 37 MOORLAND CRESCENT,ILKLEY,LS29 6PB

Number:08070401
Status:ACTIVE
Category:Private Limited Company

FBW PROJECTS LIMITED

7 SAINT PETERSGATE,CHESHIRE,SK1 1EB

Number:04124813
Status:ACTIVE
Category:Private Limited Company

SKY STARS MCR LTD

771 STOCKPORT ROAD,MANCHESTER,M19 3DL

Number:11010378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T. M. OWEN & SON LIMITED

46 EMET LANE,BRISTOL,BS16 7BX

Number:04545306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source