AMP INFORMATION SYSTEMS LTD

Register to unlock more data on OkredoRegister

AMP INFORMATION SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753035

Incorporation date

13/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Nile Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, Lancashire PR2 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Satisfaction of charge 037530350002 in full
dot icon10/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/09/2023
Cessation of Adam Mark Purnell as a person with significant control on 2023-06-26
dot icon07/09/2023
Notification of Riversway Limited as a person with significant control on 2023-06-26
dot icon31/05/2023
Confirmation statement made on 2023-03-25 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Termination of appointment of Valerie Purnell as a secretary on 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/12/2016
Registered office address changed from Riverside Studio Old Lancaster Road Catterall Preston Lancashire PR3 0HN to 6 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston Lancashire PR2 2XU on 2016-12-22
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon10/12/2015
Registration of a charge
dot icon04/12/2015
Registration of charge 037530350002, created on 2015-11-30
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Registration of charge 037530350001, created on 2015-10-07
dot icon17/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon03/01/2014
Appointment of Mr James Smith as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon08/04/2010
Director's details changed for Adam Mark Purnell on 2010-03-25
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 25/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 25/03/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2007
Total exemption small company accounts made up to 2004-03-31
dot icon20/06/2007
Return made up to 25/03/07; full list of members
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon21/04/2007
Registered office changed on 21/04/07 from: stephen gornall fcca clifton hill, forton preston lancashire PR3 0AR
dot icon01/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2006
Return made up to 25/03/06; full list of members
dot icon23/03/2005
Return made up to 25/03/05; full list of members
dot icon23/03/2005
New secretary appointed
dot icon08/07/2004
Partial exemption accounts made up to 2003-03-31
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon19/03/2004
Return made up to 13/04/03; full list of members
dot icon14/10/2003
Strike-off action suspended
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon10/08/2002
Return made up to 13/04/02; full list of members
dot icon03/05/2002
Partial exemption accounts made up to 2001-03-31
dot icon04/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon15/08/2001
Return made up to 13/04/01; full list of members
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon04/09/2000
Return made up to 13/04/00; full list of members
dot icon15/06/1999
Registered office changed on 15/06/99 from: clifton hill forton preston lancashire PR3 0AR
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon13/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
128.15K
-
0.00
96.20K
-
2022
4
178.54K
-
0.00
125.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purnell, Adam Mark
Director
13/04/1999 - Present
4
Smith, James
Director
02/01/2014 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMP INFORMATION SYSTEMS LTD

AMP INFORMATION SYSTEMS LTD is an(a) Active company incorporated on 13/04/1999 with the registered office located at 6 Nile Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, Lancashire PR2 2XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMP INFORMATION SYSTEMS LTD?

toggle

AMP INFORMATION SYSTEMS LTD is currently Active. It was registered on 13/04/1999 .

Where is AMP INFORMATION SYSTEMS LTD located?

toggle

AMP INFORMATION SYSTEMS LTD is registered at 6 Nile Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, Lancashire PR2 2XU.

What does AMP INFORMATION SYSTEMS LTD do?

toggle

AMP INFORMATION SYSTEMS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMP INFORMATION SYSTEMS LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.