AMP COMPUTER CONSULTANCY LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type micro entity. 2021-11-29 View Report
Address. Change date: 2021-07-10. New address: 24 Stadium View Swindon SN25 4ES. Old address: 68 Windsor Road Swindon SN3 1JX England. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type micro entity. 2019-11-30 View Report
Confirmation statement. Statement with no updates. 2019-03-02 View Report
Accounts. Accounts type micro entity. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type micro entity. 2017-11-15 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-11-27 View Report
Officers. Officer name: Mr Anthony Mark Price. Change date: 2016-04-01. 2016-06-06 View Report
Officers. Officer name: Ms Violetta Taylor. Change date: 2016-04-01. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-02-20 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Address. New address: 68 Windsor Road Swindon SN3 1JX. Old address: 19 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET. Change date: 2015-10-01. 2015-10-01 View Report
Officers. Termination date: 2015-02-20. Officer name: Violetta Taylor. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Officers. Officer name: Mr Anthony Mark Price. Change date: 2014-07-16. 2014-07-16 View Report
Officers. Officer name: Mr Anthony Mark Price. Change date: 2014-07-16. 2014-07-16 View Report
Officers. Officer name: Mr Anthony Mark Price. Change date: 2014-07-15. 2014-07-16 View Report
Address. Change date: 2014-07-16. Old address: 29 Malden Fields Bushey WD23 2QA United Kingdom. New address: 19 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET. 2014-07-16 View Report
Capital. Capital allotment shares. 2014-05-04 View Report
Capital. Capital allotment shares. 2014-04-06 View Report
Officers. Officer name: Ms Violetta Taylor. 2014-04-06 View Report
Officers. Officer name: Ms Violetta Taylor. 2014-04-06 View Report
Incorporation. Incorporation company. 2014-02-19 View Report