AMBASSADOR WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
17/03/2517 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
29/07/2429 July 2024 | Registration of charge 058148260003, created on 2024-07-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
02/08/232 August 2023 | Cessation of Boardcraft (Holdings) Ltd as a person with significant control on 2023-06-07 |
02/08/232 August 2023 | Notification of Ambassador Discount Plastics Limited as a person with significant control on 2023-06-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Director's details changed for Mr Jeremy Keck on 2022-05-19 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-12 with updates |
01/02/221 February 2022 | Cessation of Diana Hedison as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Diana Hedison as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Ben Hedison as a director on 2022-02-01 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/05/2112 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/04/2123 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/10/2020 October 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/10/1931 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
17/10/1817 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
26/09/1726 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDISON / 17/05/2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/05/1620 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDISON / 14/04/2014 |
23/05/1423 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR APPOINTED BEN HEDISON |
29/01/1129 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINDSAY HEDISON / 11/05/2010 |
19/05/1019 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM . HOLLY ROAD SKEGNESS LINCOLNSHIRE PE25 3TE UNITED KINGDOM |
17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM TOWER COURT BURGH ROAD SKEGNESS LINCOLNSHIRE PE25 2RW |
17/06/0917 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0631 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: ORCHARD END, STATION ROAD NORTH THORESBY LINCOLNSHIRE DN36 5QS |
04/07/064 July 2006 | COMPANY NAME CHANGED COMMAND STRATEGY LIMITED CERTIFICATE ISSUED ON 04/07/06 |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMBASSADOR WINDOW SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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