AMBER DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

24/04/2524 April 2025 Notification of a person with significant control statement

View Document

24/04/2524 April 2025 Cessation of Kenneth Frank Ellis as a person with significant control on 2024-08-16

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

04/09/244 September 2024 Registered office address changed from 47B Great Guildford Street London SE1 0ES United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2024-09-04

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

04/09/244 September 2024 Director's details changed for Mr Kenneth Frank Ellis on 2024-08-12

View Document

04/09/244 September 2024 Change of details for Mr Kenneth Frank Ellis as a person with significant control on 2024-08-12

View Document

04/09/244 September 2024 Director's details changed for Mr Ian Michael Brown on 2024-08-12

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Change of details for Mr Kenneth Frank Ellis as a person with significant control on 2023-08-11

View Document

15/08/2315 August 2023 Director's details changed for Mr Kenneth Frank Ellis on 2023-08-11

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Secretary's details changed

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CESSATION OF LOUISE ELIZABETH ELLIS AS A PSC

View Document

16/06/2016 June 2020 CESSATION OF IAN MICHAEL BROWN AS A PSC

View Document

16/06/2016 June 2020 CESSATION OF SARAH BROWN AS A PSC

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH BROWN / 21/04/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 47 RHODES AVENUE LONDON N22 7UR

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE ELLIS

View Document

22/04/2022 April 2020 CORPORATE SECRETARY APPOINTED SMITH COOPER LIMITED

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWN / 21/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWN / 21/04/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWN / 01/08/2015

View Document

11/09/1511 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MRS LOUISE ELIZABETH ELLIS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR IAN MICHAEL BROWN

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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