Advanced company searchLink opens in new window

AMPERSOFT LIMITED

Company number 04326783

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)
01 May 2015 AA Total exemption small company accounts made up to 31 March 2013
01 May 2015 RT01 Administrative restoration application
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2014 CH01 Director's details changed for Michael Robert Auld on 10 February 2014
10 Feb 2014 CH03 Secretary's details changed for Joy Elizabeth Tilley on 10 February 2014
24 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AD01 Registered office address changed from Suite 36 Derwent Business Centre Clarke Street Derby DE1 2BU England on 6 December 2012
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from 12 Shearwater Road Sutton Surrey SM1 2AR United Kingdom on 15 November 2012
05 May 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
22 Apr 2012 AD01 Registered office address changed from 12 Shearwater Road Sutton Surrey SM1 2AR United Kingdom on 22 April 2012
22 Apr 2012 AD01 Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 22 April 2012
05 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
01 Feb 2011 AD03 Register(s) moved to registered inspection location
31 Jan 2011 AD02 Register inspection address has been changed
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 AD01 Registered office address changed from 12 Shearwater Road Sutton Surrey SM1 2AR on 18 October 2010
18 Oct 2010 CERTNM Company name changed michael auld consulting LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-16
  • NM01 ‐ Change of name by resolution
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009