AMPLUS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-01 insert coo Adrian Tett
2024-04-01 delete source_ip 172.67.181.127
2024-04-01 delete source_ip 104.21.18.84
2024-04-01 insert person Adrian Tett
2024-04-01 insert person Dani McIntosh
2024-04-01 insert source_ip 172.67.222.62
2024-04-01 insert source_ip 104.21.46.14
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-10 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY WILLIAMS / 30/01/2023
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY WILLIAMS / 30/01/2023
2023-01-11 insert finance_emails ac..@amplusltd.com
2023-01-11 insert email ac..@amplusltd.com
2023-01-11 insert email m...@amplusltd.com
2023-01-11 insert email r...@amplusltd.com
2023-01-11 insert person Deborah Tett
2023-01-11 insert person Rhys Edwards
2023-01-11 update person_description Matthew Warner => Matthew F Warner
2023-01-11 update person_title Matthew F Warner: Fellow of the Institution of Civil Engineers => Managing Director, CEng FICE; Reviewer for the Institution of Civil Engineers; Chartered Engineer
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-09-28 delete source_ip 54.38.220.85
2021-09-28 insert source_ip 172.67.181.127
2021-09-28 insert source_ip 104.21.18.84
2021-09-28 update robots_txt_status www.amplusltd.com: 404 => 200
2021-08-29 delete source_ip 172.67.181.127
2021-08-29 delete source_ip 104.21.18.84
2021-08-29 insert source_ip 54.38.220.85
2021-08-29 update robots_txt_status www.amplusltd.com: 200 => 404
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.31.94.172
2021-01-30 delete source_ip 104.31.95.172
2021-01-30 insert source_ip 104.21.18.84
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-06-02 insert source_ip 172.67.181.127
2020-05-02 delete source_ip 104.27.172.53
2020-05-02 delete source_ip 104.27.173.53
2020-05-02 insert source_ip 104.31.94.172
2020-05-02 insert source_ip 104.31.95.172
2020-05-02 update robots_txt_status www.amplusltd.com: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-25 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-03-22 delete source_ip 104.27.150.146
2019-03-22 delete source_ip 104.27.151.146
2019-03-22 insert source_ip 104.27.172.53
2019-03-22 insert source_ip 104.27.173.53
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-07 update account_category DORMANT => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ASHLEY WILLIAMS / 22/02/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY WILLIAMS / 28/02/2017
2016-12-20 delete source_ip 109.228.8.248
2016-12-20 insert source_ip 104.27.150.146
2016-12-20 insert source_ip 104.27.151.146
2016-10-07 delete sic_code 99999 - Dormant Company
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-12 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-07-10 => 2016-01-16
2016-02-22 update statutory_documents 16/01/16 FULL LIST
2015-10-07 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-10-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-09-15 update statutory_documents 10/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update accounts_next_due_date 2015-04-10 => 2016-04-30
2015-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY WILLIAMS / 13/01/2015
2014-09-07 delete address 28 ALEXANDRA TERRACE EXMOUTH DEVON UNITED KINGDOM EX8 1BD
2014-09-07 insert address 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2014-09-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-09-07 insert sic_code 99999 - Dormant Company
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-06 update statutory_documents 10/07/14 FULL LIST
2014-07-16 delete person ADRIAN H TETT
2013-09-04 update statutory_documents DIRECTOR APPOINTED MR JOHN ASHLEY WILLIAMS
2013-09-04 update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2013-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-05 delete index_pages_linkeddomain ags.org.uk
2013-07-05 delete index_pages_linkeddomain jerseyconstruction.org
2013-07-05 delete partner Jersey Construction Council Ltd.