Advanced company searchLink opens in new window

AMPLITUDE CLINICAL SERVICES LIMITED

Company number 07172333

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)
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 TM01 Termination of appointment of Carla Webb as a director on 10 May 2016
29 Jun 2016 TM01 Termination of appointment of Gavin C Webb as a director on 10 May 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 404
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 404
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2014 SH08 Change of share class name or designation
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 404
02 May 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 400
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 30 March 2011
02 Mar 2010 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
01 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)