AMBAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/12/2113 December 2021 Appointment of Ms Clare Lindsay Jackson as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / TIMEZONE PROPERTIES LIMITED / 26/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 39 KNOLL DRIVE COVENTRY WEST MIDLANDS CV3 5BU

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014871600038

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/154 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/03/1430 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014871600038

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014871600037

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014871600035

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014871600036

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

27/02/1327 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/03/1127 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

18/03/9818 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 FIRST GAZETTE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/10/9222 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 21 MOUNTFIELDS DRIVE LOUGHBOROUGH LEICS LE11 3JD

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/12/8823 December 1988 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 REGISTERED OFFICE CHANGED ON 23/12/88 FROM: 2 PINFOLD WALK EAST LEAKE NR LOUGHBOROUGH LEICS LE12 6QE

View Document

23/12/8823 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 46 PARK ROAD CHILWELL NOTTINGHAM

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/07/83

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: 8 DALE LANE CHILWELL NOTTINGHAM

View Document

30/07/8630 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

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