AMBER HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

04/06/244 June 2024 Registration of charge 032725830004, created on 2024-05-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Stephen Colin Stockley as a director on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Stephen Colin Stockley as a secretary on 2022-08-15

View Document

07/10/227 October 2022 Termination of appointment of Paul Andrew Edwards as a director on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Justin Robert Ayre as a director on 2022-09-15

View Document

07/10/227 October 2022 Appointment of Mr Paul Quirk as a director on 2022-09-15

View Document

29/09/2229 September 2022 Registration of charge 032725830003, created on 2022-09-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

22/03/1922 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

04/07/184 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CESSATION OF JOY MARGARET ROSE EDWARDS AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF DONNA ANITA AYRE AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF JUSTIN ROBERT AYRE AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF PAUL ANDREW EDWARDS AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF STEPHEN COLIN STOCKLEY AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHI GROUP LIMITED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/06/172 June 2017 ADOPT ARTICLES 02/05/2017

View Document

15/05/1715 May 2017 ARTICLES OF ASSOCIATION

View Document

11/05/1711 May 2017 ADOPT ARTICLES 02/05/2017

View Document

09/05/179 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/179 May 2017 COMPANY NAME CHANGED AHI GROUP LIMITED CERTIFICATE ISSUED ON 09/05/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/11/1519 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/11/128 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN STOCKLEY / 29/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EDWARDS / 29/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT AYRE / 29/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN COLIN STOCKLEY / 29/11/2010

View Document

01/12/101 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN STOCKLEY / 03/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT AYRE / 03/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EDWARDS / 03/11/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN STOCKLEY / 03/03/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 COMPANY NAME CHANGED AMBER HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 11/01/08

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: UNIT 6 WOODLAND PARK IND EST SHORTTHORN ROAD STRATTON STRAWLESS, NORWICH NR10 5NU

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 AUDITOR'S RESIGNATION

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/03/991 March 1999 COMPANY NAME CHANGED ANGLIAN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 02/03/99

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 245 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ

View Document

04/11/984 November 1998 S252 DISP LAYING ACC 21/10/98

View Document

04/11/984 November 1998 S386 DISP APP AUDS 21/10/98

View Document

04/11/984 November 1998 S366A DISP HOLDING AGM 21/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

01/11/961 November 1996 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