AMBERGLOW SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/06/2312 June 2023 Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

04/04/234 April 2023 Notification of Trillium Holdings Limited as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Cessation of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2023-03-30

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

06/04/226 April 2022 Satisfaction of charge 042430160003 in full

View Document

06/04/226 April 2022 Satisfaction of charge 042430160002 in full

View Document

03/11/213 November 2021 Registration of charge 042430160003, created on 2021-10-22

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

15/01/1515 January 2015 ALTER ARTICLES 18/12/2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042430160001

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEARS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 18/10/2010

View Document

11/06/1011 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/03/2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE BAKER / 09/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAKIN / 09/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PEARS / 15/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC CHARLES WALLINGTON / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 07/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
BASTION HOUSE
140 LONDON WALL
LONDON
EC2Y 5DN

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED
LST SERVICES HOLDINGS LIMITED
CERTIFICATE ISSUED ON 16/11/05

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM:
5 STRAND
LONDON
WC2N 5AF

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM:
LACON HOUSE
THEOBALD'S ROAD
LONDON
WC1X 8RW

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED
SHELFCO (NO.2516) LIMITED
CERTIFICATE ISSUED ON 24/10/01

View Document

28/06/0128 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company