AMBER PANELS AND ENCLOSURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from E2 the Pavilion Strelley Hall Nottingham NG8 6PE United Kingdom to Ground Floor H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Terance Anthony Thornhill as a director on 2025-02-14

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Notification of Apae Holdings Ltd as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Seproft Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Alison Denise Emmerson as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Seproft Limited as a person with significant control on 2018-03-23

View Document

29/10/2429 October 2024 Change of details for Mrs Alison Denise Emmerson as a person with significant control on 2024-10-28

View Document

17/10/2417 October 2024 Satisfaction of charge 102622970002 in full

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Registered office address changed from Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE England to E2 the Pavilion Strelley Hall Nottingham NG8 6PE on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON DENISE EMMERSON / 16/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EMMERSON / 16/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR TERANCE ANTHONY THORNHILL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 200

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102622970002

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102622970001

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102622970001

View Document

05/07/165 July 2016 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