AMBASSADORS RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE GREEN / 24/07/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 SAIL ADDRESS CHANGED FROM: CITY SPIRIT ST PAULS LIMITED 35 ST. PAULS SQUARE BIRMINGHAM B3 1QX ENGLAND

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLINS / 26/08/2015

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CORNWALL BUILDINGS 45 - 51 NEWHALL STREET BIRMINGHAM B3 2QR

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058842590004

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058842590005

View Document

23/07/1623 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SAIL ADDRESS CHANGED FROM: 16 CLARENCE ROAD MOSELEY BIRMINGHAM B13 9SX ENGLAND

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED EARLY YEARS AMBASSADORS LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

25/04/1525 April 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

16/12/1416 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM: 16 CLARENCE ROAD MOSELEY BIRMINGHAM B13 9SX ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SAIL ADDRESS CHANGED FROM: 85 REDDINGS ROAD BIRMINGHAM B13 8LP UNITED KINGDOM

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/08/1220 August 2012 SAIL ADDRESS CREATED

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/118 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CERIDWEN DYDDANWY LLEWELLA HOWARTH / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HOWARTH / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLINS / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWARTH / 31/07/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CERIDWEN HOWARTH / 31/07/2008

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: CORNWALL BUILDERS 45-51 NEWHALL STREET BIRMINGHAM B3 2QR

View Document

24/07/0624 July 2006 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