Date | Description |
2025-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24 |
2024-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPLICON GROUP HOLDINGS LTD |
2024-12-13 |
update statutory_documents CESSATION OF AMPLICON GROUP LIMITED AS A PSC |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, NO UPDATES |
2024-08-03 |
update website_status OK => IndexPageFetchError |
2024-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPLICON GROUP LIMITED |
2024-06-26 |
update statutory_documents CESSATION OF GINA MARIA CITRONI AS A PSC |
2024-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAUNDERS |
2024-04-07 |
delete address 11 CENTENARY INDUSTRIAL ESTATE HUGHES ROAD BRIGHTON EAST SUSSEX BN2 4AW |
2024-04-07 |
insert address UNIT 11 CENTENARY INDUSTRIAL ESTATE HOLLINGDEAN ROAD BRIGHTON UNITED KINGDOM BN2 4AW |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2024-03-24 |
delete source_ip 193.117.188.181 |
2024-03-24 |
insert source_ip 193.117.188.183 |
2024-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2024 FROM
11 CENTENARY INDUSTRIAL ESTATE
HUGHES ROAD
BRIGHTON
EAST SUSSEX
BN2 4AW |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUSHBY |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-07-07 |
update num_mort_outstanding 1 => 0 |
2022-07-07 |
update num_mort_satisfied 11 => 12 |
2022-06-07 |
update num_mort_outstanding 3 => 1 |
2022-06-07 |
update num_mort_satisfied 9 => 11 |
2022-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2022-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2022-05-06 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-10-16 |
update website_status FlippedRobots => OK |
2020-07-08 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-07-04 |
delete source_ip 217.207.106.181 |
2019-07-04 |
insert source_ip 193.117.188.181 |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2017-12-07 |
update account_category FULL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-07-05 |
delete source_ip 217.207.106.180 |
2017-07-05 |
insert source_ip 217.207.106.181 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 24/04/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SAUNDERS / 24/04/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUSHBY / 24/04/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK BUSHBY |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNE |
2015-10-29 |
update statutory_documents 17/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-22 |
update statutory_documents 17/10/14 FULL LIST |
2014-09-21 |
delete about_pages_linkeddomain testandmeasurementshop.co.uk |
2014-09-21 |
delete contact_pages_linkeddomain testandmeasurementshop.co.uk |
2014-09-21 |
delete index_pages_linkeddomain testandmeasurementshop.co.uk |
2014-09-21 |
delete product_pages_linkeddomain testandmeasurementshop.co.uk |
2014-09-21 |
delete terms_pages_linkeddomain testandmeasurementshop.co.uk |
2014-07-09 |
delete about_pages_linkeddomain commsandnetworking.com |
2014-07-09 |
delete contact_pages_linkeddomain commsandnetworking.com |
2014-07-09 |
delete index_pages_linkeddomain commsandnetworking.com |
2014-07-09 |
delete terms_pages_linkeddomain commsandnetworking.com |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-02-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2014-02-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2014-01-10 |
update statutory_documents 17/10/13 FULL LIST |
2013-09-10 |
update website_status IndexPageFetchError => OK |
2013-08-25 |
update website_status OK => IndexPageFetchError |
2013-08-10 |
insert terms_pages_linkeddomain google.co.uk |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-26 |
update statutory_documents 17/10/12 FULL LIST |
2012-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-04 |
update statutory_documents 17/10/11 FULL LIST |
2010-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARNE |
2010-11-04 |
update statutory_documents 17/10/10 NO CHANGES |
2010-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-13 |
update statutory_documents 17/10/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SAUNDERS / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 13/11/2009 |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS SAUNDERS |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY GORBOLD |
2009-05-20 |
update statutory_documents ADOPT ARTICLES 30/04/2009 |
2008-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 01/02/2008 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-29 |
update statutory_documents DIVIDEND 04/05/07 |
2007-05-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-05-10 |
update statutory_documents ADOPTARTICLES04/05/00 |
2000-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-27 |
update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
UNIT 1
HUGHES ROAD
CENTENARY INDUSTRIAL ESTATE
BRIGHTON BN2 4AW |
1999-07-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
1998-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-20 |
update statutory_documents RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS |
1997-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-04 |
update statutory_documents RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS |
1996-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-10 |
update statutory_documents RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS |
1995-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-17 |
update statutory_documents SECRETARY RESIGNED |
1994-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS |
1994-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-10-27 |
update statutory_documents RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS |
1993-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-10-27 |
update statutory_documents RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS |
1992-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-11-08 |
update statutory_documents RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS |
1991-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/91 FROM:
C/0 PEAT MARWICK MCCLINTOCK
QUEEN SQUARE HOUSE
QUEEN SQUARE
BRIGHTON, EAST SUSSEX BN1 3FD |
1990-11-14 |
update statutory_documents RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS |
1990-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS |
1989-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-17 |
update statutory_documents COMPANY NAME CHANGED
AMPLICON ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 18/05/89 |
1989-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-16 |
update statutory_documents RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS |
1988-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/87 FROM:
12/14 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1US |
1987-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-31 |
update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS |
1987-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1983-01-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/82 |
1973-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |